- Company Overview for HALIFAX CULTURE HUB LIMITED (10114292)
- Filing history for HALIFAX CULTURE HUB LIMITED (10114292)
- People for HALIFAX CULTURE HUB LIMITED (10114292)
- Insolvency for HALIFAX CULTURE HUB LIMITED (10114292)
- More for HALIFAX CULTURE HUB LIMITED (10114292)
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
|
|
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 |