Advanced company searchLink opens in new window

HALIFAX CULTURE HUB LIMITED

Company number 10114292

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
24 Oct 2020 AD01 Registered office address changed from The Piece Hall Tust C/O the Piece Hall Trust Halifax HX1 1RE England to 14 Derby Road Stapleford Nottingham NG9 7AA on 24 October 2020
22 Oct 2020 600 Appointment of a voluntary liquidator
22 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
22 Oct 2020 LIQ02 Statement of affairs
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from Square Chapel Arts Centre Finance Team 10 Square Road Halifax HX1 1QG England to The Piece Hall Tust C/O the Piece Hall Trust Halifax HX1 1RE on 30 March 2020
18 Jun 2019 TM01 Termination of appointment of Katie Kinsella as a director on 18 June 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
27 Dec 2018 AD01 Registered office address changed from The Piece Hall Trust the Piece Hall Blackledge Halifax West Yorkshire HX1 1RE England to Square Chapel Arts Centre Finance Team 10 Square Road Halifax HX1 1QG on 27 December 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
11 Dec 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 July 2017
31 Oct 2017 AP03 Appointment of Ms Laura Suzanne Johansen as a secretary on 31 October 2017
31 Oct 2017 TM02 Termination of appointment of Afroditi Barmparousi as a secretary on 31 October 2017
20 Sep 2017 AD01 Registered office address changed from C/O Aphrodite Barmparousi the Piece Hall Trust Unit 2, Causey Hall Dispensary Walk Halifax Yorkshire HX1 1QR England to The Piece Hall Trust the Piece Hall Blackledge Halifax West Yorkshire HX1 1RE on 20 September 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
11 Apr 2017 AP01 Appointment of Mrs Nicola Jane Chance Thompson as a director on 23 March 2017
11 Apr 2017 TM01 Termination of appointment of Paul Samuel Mason as a director on 23 February 2017
09 Nov 2016 AP01 Appointment of Ms Katie Kinsella as a director on 20 October 2016
08 Nov 2016 AD01 Registered office address changed from C/O Square Chapel 10 Square Road Halifax Yorkshire HX1 1QG to C/O Aphrodite Barmparousi the Piece Hall Trust Unit 2, Causey Hall Dispensary Walk Halifax Yorkshire HX1 1QR on 8 November 2016