Advanced company searchLink opens in new window

HALTON LIQUIDATION CENTRE LIMITED

Company number 06546366

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 4.68 Liquidators' statement of receipts and payments to 1 March 2011
13 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Oct 2010 4.20 Statement of affairs with form 4.19
13 Oct 2010 600 Appointment of a voluntary liquidator
13 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
12 Oct 2010 AD01 Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 12 October 2010
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 3
31 Mar 2010 CH01 Director's details changed for John Bradley on 31 March 2010
31 Mar 2010 CH01 Director's details changed for John Murphy on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Paul Galbraith on 31 March 2010
23 Mar 2010 AD01 Registered office address changed from 101 Albert Road Widnes WA8 6LB Uk on 23 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Jun 2009 363a Return made up to 27/03/09; full list of members
08 Apr 2009 AA Accounts made up to 30 June 2008
08 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 30/06/2008
18 Jul 2008 88(2) Ad 27/03/08 gbp si 2@1=2 gbp ic 1/3
18 Jul 2008 288a Director and secretary appointed john bradley
18 Jul 2008 288a Director appointed paul galbraith
18 Jul 2008 288a Director appointed john murphy
09 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
02 Apr 2008 288b Appointment Terminated Director rwl directors LIMITED
02 Apr 2008 288b Appointment Terminated Secretary rwl registrars LIMITED
27 Mar 2008 NEWINC Incorporation