- Company Overview for HALIFAX BUILDING SUPPLIES LIMITED (07413082)
- Filing history for HALIFAX BUILDING SUPPLIES LIMITED (07413082)
- People for HALIFAX BUILDING SUPPLIES LIMITED (07413082)
- Charges for HALIFAX BUILDING SUPPLIES LIMITED (07413082)
- Insolvency for HALIFAX BUILDING SUPPLIES LIMITED (07413082)
- More for HALIFAX BUILDING SUPPLIES LIMITED (07413082)
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) |
---|---|---|---|
04 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | AP01 | Appointment of Richard Stuart Moody as a director on 16 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 28 May 2012 | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
28 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mrs Julie Ann Moody on 14 December 2010 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2010 | NEWINC | Incorporation |