- Company Overview for HALEBANK DEVELOPMENTS (CREWE) LIMITED (06922924)
- Filing history for HALEBANK DEVELOPMENTS (CREWE) LIMITED (06922924)
- People for HALEBANK DEVELOPMENTS (CREWE) LIMITED (06922924)
- Charges for HALEBANK DEVELOPMENTS (CREWE) LIMITED (06922924)
- More for HALEBANK DEVELOPMENTS (CREWE) LIMITED (06922924)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2022 | DS01 | Application to strike the company off the register | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
25 May 2022 | AP01 | Appointment of Mr Ronald Hewitson as a director on 24 May 2022 | |
13 Dec 2021 | PSC01 | Notification of Ronald Hewitson as a person with significant control on 13 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Ronald Hewitson as a director on 7 December 2021 | |
07 Dec 2021 | PSC07 | Cessation of Ronald Hewitson as a person with significant control on 7 December 2021 | |
07 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Ronald Hewitson on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 41 Thorntree Green Appleton Thorn Warrington WA4 4QU England to 61 Bridge Street Kington HR5 3DJ on 12 October 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 2 Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XZ to 41 Thorntree Green Appleton Thorn Warrington WA4 4QU on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Robert Mark Savage as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Stephen George Dalton as a director on 25 November 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|