HASKELL WOOLFE LTD

Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Mr Raza Murad Hussain as a director on 2024-12-16

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

18/10/2218 October 2022 Appointment of Mr Shamsuri Bin Mohammed Johar as a director on 2021-10-31

View Document

18/10/2218 October 2022 Notification of Shamsuri Bin Mohammed Johar as a person with significant control on 2021-10-31

View Document

17/10/2217 October 2022 Termination of appointment of Abel Nasir Haque as a director on 2021-10-31

View Document

17/10/2217 October 2022 Cessation of Abel Nasir Haque as a person with significant control on 2021-10-31

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

13/05/2013 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEL NASIR HAQUE

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PEAT

View Document

04/11/194 November 2019 CESSATION OF DAVID JAMES PEAT AS A PSC

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PEAT / 09/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PEAT / 09/10/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES PEAT / 09/10/2019

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ABEL NASIR HAQUE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED POLO HOUSE LTD CERTIFICATE ISSUED ON 08/08/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR DAVID JAMES PEAT

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD HASKELL

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O HASKELL WOOLFE ACCOUNTANTS 112 URMSTON LANE STRETFORD MANCHESTER LANCASHIRE M32 9BQ ENGLAND

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCENT HASKELL / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR BERNARD VINCENT HASKELL

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM C/O HASKELL WOOLFE 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ UNITED KINGDOM

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

30/04/1030 April 2010 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