HALTONGATE PROPERTIES LIMITED

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

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