HACCIOLT LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-04-25

View Document

16/07/2416 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP United Kingdom to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 2023-05-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCINTOSH

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JOMEL BUGAYONG

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 49 VALLIS CLOSE POOLE BH15 1XY UNITED KINGDOM

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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