Advanced company searchLink opens in new window

J C HALFORD LIMITED

Company number 08464257

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 27 March 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Graham Christopher Harris as a director on 1 September 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Oct 2015 RT01 Administrative restoration application
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AD01 Registered office address changed from C/O Jerry Halford 50 Highgrove Rd Portsmouth Hampshire PO3 6PR to 2 Kingsfarm Cottages Mallins Lane Longcot Faringdon Oxfordshire SN7 7TE on 30 January 2015
29 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
27 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted