- Company Overview for HALIFAX NOMINEES LIMITED (02791465)
- Filing history for HALIFAX NOMINEES LIMITED (02791465)
- People for HALIFAX NOMINEES LIMITED (02791465)
- More for HALIFAX NOMINEES LIMITED (02791465)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2020 | DS01 | Application to strike the company off the register | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Mar 2020 | AP01 | Appointment of Mr John Patrick O'dwyer as a director on 11 March 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Miss Philippa Mary Clarke on 23 October 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
06 Nov 2019 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB | |
20 May 2019 | AP01 | Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on 10 May 2019 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Apr 2019 | TM01 | Termination of appointment of Joel Charles Ripley as a director on 29 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Sean Carl Quinn as a director on 4 December 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Sep 2016 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 20 September 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Paul Gittins as a secretary on 20 September 2016 | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
22 Jul 2015 | AP01 | Appointment of Miss Philippa Mary Clarke as a director on 20 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Christopher Julian Horner as a director on 10 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Sean Carl Quinn as a director on 9 July 2015 |