HALLIDAYS 1843 LIMITED

09655744
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 2 Buy now
17 Aug 2022 accounts Annual Accounts 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2021 accounts Annual Accounts 2 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
04 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2018 accounts Annual Accounts 3 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Mar 2017 accounts Annual Accounts 3 Buy now
28 Jul 2016 annual-return Annual Return 6 Buy now
16 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2015 change-of-name Change Of Name Notice 1 Buy now
24 Jun 2015 incorporation Incorporation Company 8 Buy now