HALIFAX WEB SALES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Return of final meeting in a members' voluntary winding up

View Document

18/12/2318 December 2023 Registered office address changed from Bpr Heaton Chartered Accountants, Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-12-18

View Document

18/12/2318 December 2023 Declaration of solvency

View Document

18/12/2318 December 2023 Appointment of a voluntary liquidator

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

11/12/2311 December 2023 Satisfaction of charge 083126520001 in full

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

19/04/2319 April 2023 Registered office address changed from Unit 1 Grove Mills Elland Lane Elland West Yorkshire HX5 9DZ England to Bpr Heaton Chartered Accountants, Glenewes House Gate Way Drive Yeadon Leeds LS19 7XY on 2023-04-19

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE CONROY

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CONROY

View Document

24/12/1824 December 2018 CESSATION OF ELAINE SUSAN CONROY AS A PSC

View Document

24/12/1824 December 2018 CESSATION OF RUSSELL CONROY AS A PSC

View Document

16/12/1816 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083126520001

View Document

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

View Accounts

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN CONROY / 07/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CONROY / 07/11/2018

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOXERS-AND-BRIEFS LIMITED

View Document

12/06/1812 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 300

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS HELEN LOUISE CROOK

View Document

06/02/186 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SUSAN CONROY

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THORNHILL BRIGG MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM TECHNOLOGY HOUSE 46B BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RY

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CONROY / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN CONROY / 01/12/2013

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS ELAINE SUSAN CONROY

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 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