HADDOCK CONSULTANCY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/04/207 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 25/03/2025 March 2020 | APPLICATION FOR STRIKING-OFF | 
| 20/03/2020 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 | 
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES | 
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES | 
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | 
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 07/06/167 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 02/07/152 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 03/06/143 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders | 
| 03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH ENGLAND | 
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 27/06/1327 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders | 
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 12/06/1212 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders | 
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 25/10/1125 October 2011 | DIRECTOR APPOINTED DR STEPHEN HADDOCK | 
| 25/05/1125 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders | 
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 2 PENDLEBURY BROWN GATLEY CHEADLE CHESHIRE SK8 4HB UK | 
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN HADDOCK / 02/12/2010 | 
| 25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR STEPHEN HADDOCK / 02/12/2010 | 
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 14/06/1014 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders | 
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HADDOCK / 20/05/2010 | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 12/06/0912 June 2009 | CURREXT FROM 31/05/2009 TO 30/06/2009 | 
| 05/06/095 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | 
| 06/06/086 June 2008 | ALTER MEMORANDUM 20/05/2008 | 
| 21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | 
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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