HADFIELD CNC & ELECTRONICS CO. LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Statement of affairs |
28/07/2528 July 2025 New | Appointment of a voluntary liquidator |
28/07/2528 July 2025 New | Resolutions |
28/07/2528 July 2025 New | Registered office address changed from C/O Ast Machine Tool Management Tuxford House Ollerton Road Tuxford Notts NG22 0PQ England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2025-07-28 |
28/07/2528 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
31/01/2531 January 2025 | Compulsory strike-off action has been suspended |
31/01/2531 January 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Termination of appointment of Jackie Kimberley as a secretary on 2024-11-07 |
21/10/2421 October 2024 | Registered office address changed from Tuxford House Ollerton Road Tuxford Nottinghamshire NG22 0PQ to C/O Ast Machine Tool Management Tuxford House Ollerton Road Tuxford Notts NG22 0PQ on 2024-10-21 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-02-28 |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
01/12/211 December 2021 | Change of details for Mr Mark Lambert Hadfield as a person with significant control on 2021-12-01 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-02-29 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
06/10/186 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
14/08/1714 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, SECRETARY JANET DAVIES |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/04/144 April 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/08/121 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM - AUTOMATION WORKS 15 RETFORD ROAD WORKSOP NOTTINGHAMSHIRE S80 2PT |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
13/02/1213 February 2012 | 26/01/12 NO CHANGES |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/09/117 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/09/117 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/02/1124 February 2011 | 26/01/11 NO CHANGES |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM AUTOMATION WORKS 15 RETFOLD ROAD WORKSOP NOTTINGHAMSHIRE S80 2PT |
10/03/0910 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/05/071 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/06/0529 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0510 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/08/0416 August 2004 | REGISTERED OFFICE CHANGED ON 16/08/04 FROM: AUTOMATION HOUSE, 120 SHEFFIELD ROAD DRONFIELD, SHEFFIELD SOUTH YORKSHIRE S18 2JA |
23/04/0423 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0414 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0428 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
07/03/027 March 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | FULL ACCOUNTS MADE UP TO 28/02/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0011 August 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
21/02/0021 February 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
21/02/0021 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | REGISTERED OFFICE CHANGED ON 21/12/99 FROM: UNIT 2 BATH WORKS MILL LANE DRONFIELD SHEFFIELD S18 2XL |
08/03/998 March 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99 |
08/03/998 March 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
25/08/9825 August 1998 | SECRETARY RESIGNED |
25/08/9825 August 1998 | NEW SECRETARY APPOINTED |
28/01/9828 January 1998 | S386 DIS APP AUDS 26/01/98 |
28/01/9828 January 1998 | S366A DISP HOLDING AGM 26/01/98 |
28/01/9828 January 1998 | SECRETARY RESIGNED |
28/01/9828 January 1998 | S252 DISP LAYING ACC 26/01/98 |
26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HADFIELD CNC & ELECTRONICS CO. LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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