Advanced company searchLink opens in new window

HALSALL & BRIZELL CO LTD

Company number 09112108

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
29 May 2024 AA Micro company accounts made up to 31 March 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 31 March 2022
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2022 AA Micro company accounts made up to 31 March 2021
05 Apr 2022 TM01 Termination of appointment of Surjit Singh as a director on 1 April 2022
05 Apr 2022 PSC07 Cessation of Surjit Singh as a person with significant control on 1 April 2022
05 Apr 2022 AD01 Registered office address changed from 92-94 Park Road Timperly, Altrincham Manchester WA15 6TF England to Midwest House, Unit 11, Crown Industrial Estate Canal Road Timperley Altrincham WA14 1TF on 5 April 2022
05 Apr 2022 PSC01 Notification of Ramya Durairaj Bharathan as a person with significant control on 1 April 2022
05 Apr 2022 AP01 Appointment of Miss Ramya Durairaj Bharathan as a director on 1 April 2022
10 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
19 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 AD01 Registered office address changed from 286 Yorkshire Street Rochdale OL16 2DR England to 92-94 Park Road Timperly, Altrincham Manchester WA15 6TF on 25 April 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
18 Dec 2018 PSC04 Change of details for Mr Surjit Singh as a person with significant control on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Shalini Kanna as a director on 18 December 2018
18 Dec 2018 PSC07 Cessation of Shalini Kanna as a person with significant control on 18 December 2018