ABACUS PROPERTIES HALIFAX NO 2 LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewDeclaration of solvency

View Document

21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewAppointment of a voluntary liquidator

View Document

19/08/2519 August 2025 NewRegistered office address changed from 121 Beechwood Road Halifax West Yorkshire HX2 9BS England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-08-19

View Document

15/07/2515 July 2025 NewSatisfaction of charge 099494290001 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 099494290002 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 099494290003 in full

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-11-30

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/04/2320 April 2023 Registered office address changed from Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL England to 121 Beechwood Road Halifax West Yorkshire HX2 9BS on 2023-04-20

View Document

15/02/2315 February 2023 Registered office address changed from Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB England to Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL on 2023-02-15

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

16/12/2116 December 2021 Change of details for Mr John Sutcliffe as a person with significant control on 2021-11-01

View Document

16/12/2116 December 2021 Director's details changed for Mrs Rachel Lesley Sutcliffe on 2021-12-16

View Document

16/12/2116 December 2021 Director's details changed for Mr John Sutcliffe on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 121 BEECHWOOD ROAD HOLMFIELD HALIFAX HX2 9BS ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM CHURCH VIEW OFFICES CHAPELFIELD MILL ELLAND ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DB UNITED KINGDOM

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/07/194 July 2019 PREVSHO FROM 31/05/2019 TO 30/11/2018

View Document

12/02/1912 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 120

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS RACHEL LESLEY SUTCLIFFE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS AMANDA CLAIRE WOODROW

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099494290002

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099494290003

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099494290001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/10/176 October 2017 CURRSHO FROM 31/01/2017 TO 31/05/2016

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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