HALTONGATE PROPERTIES LIMITED

03321538
ST ANNS MOUNT, 166 PRESCOT ROAD ST. HELENS MERSEYSIDE WA10 3TS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 13 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 14 Buy now
31 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 annual-return Annual Return 6 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
04 Oct 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
08 Sep 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
07 Jul 2016 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
09 Mar 2016 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 4 Buy now
28 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
14 Mar 2013 annual-return Annual Return 5 Buy now
01 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2012 accounts Annual Accounts 5 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
02 Aug 2011 officers Termination of appointment of director (Leslie Bradshaw) 2 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Leslie Bradshaw) 2 Buy now
02 Aug 2011 officers Appointment of secretary (Anne Bradshaw) 3 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
31 Aug 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
23 Dec 2009 capital Return of Allotment of shares 2 Buy now
29 Sep 2009 accounts Annual Accounts 5 Buy now
24 Feb 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
05 Jun 2008 officers Director appointed mr leslie bradshaw 2 Buy now
10 Apr 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
10 Apr 2008 address Location of register of members 1 Buy now
05 Dec 2007 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 20/02/07; full list of members 3 Buy now
10 Aug 2007 address Location of debenture register 1 Buy now
10 Aug 2007 address Location of register of members 1 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: st anns mount 166 prescot road st. Helens merseyside WA10 3TS 1 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: axholme corporate trustees LTD axholme house north street crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
21 Mar 2007 accounts Annual Accounts 7 Buy now
30 Oct 2006 accounts Annual Accounts 6 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: c/o tom carroll associates LTD 166 prescot road st helens merseyside WA10 3TS 1 Buy now
17 Mar 2006 mortgage Particulars of mortgage/charge 5 Buy now
25 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Feb 2006 annual-return Return made up to 20/02/06; full list of members 6 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
07 Sep 2005 annual-return Return made up to 20/02/05; full list of members 6 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: axhome corporate trustees LTD axhome house north street crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: baronet farm eastford road lower walton warrington cheshire WA4 6EY 1 Buy now
03 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2004 annual-return Return made up to 20/02/04; full list of members 6 Buy now
13 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2003 officers Secretary resigned 1 Buy now
04 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2003 officers New secretary appointed 2 Buy now
05 Oct 2003 accounts Annual Accounts 6 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
14 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
02 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2003 annual-return Return made up to 20/02/03; full list of members 6 Buy now
24 Feb 2003 accounts Annual Accounts 7 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: 608 liverpool road irlam manchester M44 5AA 1 Buy now
11 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2002 officers Director's particulars changed 1 Buy now
25 Feb 2002 annual-return Return made up to 20/02/02; full list of members 6 Buy now
18 Dec 2001 accounts Annual Accounts 7 Buy now
17 Apr 2001 annual-return Return made up to 20/02/01; full list of members 6 Buy now
07 Dec 2000 accounts Annual Accounts 7 Buy now