Advanced company searchLink opens in new window

HALIFAX EQUITABLE LIMITED

Company number 02792001

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2018 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
19 Oct 2018 AD02 Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
19 Oct 2018 AD01 Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 19 October 2018
12 Oct 2018 LIQ01 Declaration of solvency
12 Oct 2018 600 Appointment of a voluntary liquidator
12 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
26 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
18 Jul 2016 AP01 Appointment of Mr Sean Lowther as a director on 24 June 2016
12 Jul 2016 TM01 Termination of appointment of James Masson Black as a director on 25 June 2016
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
23 Mar 2016 AP01 Appointment of Miss Marie Elaine Williams as a director on 10 March 2016
08 Mar 2016 TM01 Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
15 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
11 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
28 Nov 2013 CH01 Director's details changed for Jim Masson Black on 28 November 2013
25 Nov 2013 TM01 Termination of appointment of Andrew Davis as a director
25 Nov 2013 AP01 Appointment of Jim Masson Black as a director