Advanced company searchLink opens in new window

HABODEL 12 LIMITED

Company number 12278150

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2023 AAMD Amended audit exemption subsidiary accounts made up to 30 April 2022
09 Aug 2023 DS01 Application to strike the company off the register
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
03 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
03 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
03 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
15 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
29 Nov 2021 CS01 29/11/21 Statement of Capital gbp 2265000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2022
29 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
03 Sep 2021 TM01 Termination of appointment of Sharon Ann Haigh as a director on 27 August 2021
03 Sep 2021 TM01 Termination of appointment of David William Haigh as a director on 27 August 2021
03 Sep 2021 AP01 Appointment of Mr Paul Darren Morton as a director on 27 August 2021
03 Sep 2021 AP01 Appointment of Mr Stephen David Gardner as a director on 27 August 2021
03 Sep 2021 AD01 Registered office address changed from J V Banks & Co Banks House Paradise Street Rhyl LL18 3LW United Kingdom to Habodel Hayfield Business Park Unit 1 Field Lane Auckley Doncaster South Yorkshire, DN9 3FL on 3 September 2021
03 Sep 2021 PSC02 Notification of G2M Capital Limited as a person with significant control on 27 August 2021
03 Sep 2021 PSC07 Cessation of Sharon Ann Haigh as a person with significant control on 27 August 2021
03 Sep 2021 PSC07 Cessation of David William Haigh as a person with significant control on 27 August 2021
31 Aug 2021 MR04 Satisfaction of charge 122781500001 in full
30 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
24 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021