- Company Overview for HALSALL & BRIZELL CO LTD (09112108)
- Filing history for HALSALL & BRIZELL CO LTD (09112108)
- People for HALSALL & BRIZELL CO LTD (09112108)
- More for HALSALL & BRIZELL CO LTD (09112108)
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 |