HALLIWELL HOMES (MIDLANDS) LTD

07661472
1 TAPE STREET CHEADLE STOKE ON TRENT ST10 1BB

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
27 May 2021 accounts Annual Accounts 7 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2020 officers Change of particulars for director (Mr Andrew Paul Constable) 2 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
02 Oct 2019 mortgage Registration of a charge 8 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Andrew Paul Constable) 2 Buy now
01 Oct 2018 accounts Annual Accounts 7 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 resolution Resolution 2 Buy now
30 Jul 2018 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2017 accounts Annual Accounts 7 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2017 officers Change of particulars for director (Mr Andrew Paul Constable) 2 Buy now
17 Feb 2017 accounts Annual Accounts 8 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2015 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 capital Return of Allotment of shares 3 Buy now
16 Dec 2014 accounts Annual Accounts 6 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
10 Dec 2013 officers Appointment of director (Mrs Karen Mitchell-Mellor) 2 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 accounts Annual Accounts 2 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 resolution Resolution 1 Buy now
27 Mar 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Mar 2012 officers Termination of appointment of director (Colin Watkins) 1 Buy now
21 Mar 2012 capital Return of Allotment of shares 3 Buy now
21 Mar 2012 capital Return of Allotment of shares 3 Buy now
21 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2011 incorporation Incorporation Company 30 Buy now