HALFORDS HOLDINGS (2006) LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved following liquidation

View Document

03/01/233 January 2023 Final Gazette dissolved following liquidation

View Document

03/10/223 October 2022 Return of final meeting in a members' voluntary winding up

View Document

21/04/2221 April 2022 Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

View Document

21/04/2221 April 2022 Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

View Document

09/02/229 February 2022 Registered office address changed from Icknield Street Drive Washford West Redditch Worcestershire B98 0DE to 156 Great Charles Street Birmingham B3 3HN on 2022-02-09

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Appointment of a voluntary liquidator

View Document

07/02/227 February 2022 Declaration of solvency

View Document

07/02/227 February 2022 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Statement of capital on 2021-10-18

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCDONALD

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL CLARE MCDONALD / 11/05/2015

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY JUSTIN RICHARDS

View Document

11/12/1511 December 2015 SECRETARY APPOINTED HELEN TYRRELL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JONATHAN PETER MASON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JILL CLARE MCDONALD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 08/10/2013

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

16/07/1416 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR JUSTIN MARK RICHARDS

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

08/07/138 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLENAGHAN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

20/07/1220 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED DAVID JAMES WILD

View Document

30/06/1030 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HENDERSON / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MCCLENAGHAN / 23/10/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 23/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 05/02/2010

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 03/04/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED PAUL THOMAS MCCLENAGHAN

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCLEOD

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED MASTERBAY LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

21/08/0621 August 2006 SHARES AGREEMENT OTC

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

09/08/069 August 2006 MEMORANDUM OF ASSOCIATION

View Document

27/07/0627 July 2006 REDUCE ISSUED CAPITAL 30/06/06

View Document

27/07/0627 July 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/07/0627 July 2006 REDUCTION OF ISSUED CAPITAL

View Document

24/07/0624 July 2006 £ NC 100/380000000 27

View Document

24/07/0624 July 2006 £ NC 380000000/1000000 11/07/06

View Document

24/07/0624 July 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

11/07/0611 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company