Advanced company searchLink opens in new window

HALEBANK DEVELOPMENTS (NORTHWICH) LIMITED

Company number 06880692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
11 Jan 2017 DS01 Application to strike the company off the register
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
21 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 Apr 2015 AP01 Appointment of Mr Thomas Henry Jones as a director on 16 April 2015
19 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
15 Jan 2015 TM01 Termination of appointment of Thomas Henry Jones as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Ronald Hewitson as a director on 15 January 2015
07 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
05 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2
24 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
24 Apr 2012 AP01 Appointment of Mr Thomas Henry Jones as a director
24 Apr 2012 CH01 Director's details changed for Mr Ronald Hewitson on 17 April 2012
24 Apr 2012 AP01 Appointment of Mr Thomas Henry Jones as a director
24 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
12 May 2010 AD01 Registered office address changed from Unit 5 the Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ on 12 May 2010