Advanced company searchLink opens in new window

HALIFAX NOMINEES LIMITED

Company number 02791465

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)
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
  • GBP 1,000
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