Advanced company searchLink opens in new window

HALIFAX PREMISES LIMITED

Company number 02355871

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)
04 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2020 CH01 Director's details changed for Mr Mark Robert Lickley on 9 January 2020
05 Nov 2019 CH03 Secretary's details changed for Mr Paul Gittins on 4 November 2019
18 Jul 2019 AD03 Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
18 Jul 2019 AD02 Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
17 Jul 2019 AD01 Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019
16 Jul 2019 LIQ01 Declaration of solvency
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
26 Oct 2018 TM01 Termination of appointment of Joanne Palmer as a director on 18 October 2018
27 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
08 Feb 2018 CH01 Director's details changed for Mr Mark Robert Lickley on 8 February 2018
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Dec 2017 AP03 Appointment of Mr Paul Gittins as a secretary on 15 December 2017
18 Dec 2017 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 15 December 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CH01 Director's details changed for Mrs Joanne Palmer on 12 April 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Dec 2016 AP01 Appointment of Mrs Joanne Palmer as a director on 1 December 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
25 May 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 25 May 2016
25 May 2016 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 May 2016