MICHAEL W HALSALL EXP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Registered office address changed from South Court 1 Sharston Road Manchester M22 4SN England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-25 |
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
28/05/2428 May 2024 | Full accounts made up to 2023-08-31 |
19/09/2319 September 2023 | Certificate of change of name |
15/09/2315 September 2023 | Appointment of Mr Stephen David Bolton as a secretary on 2023-09-15 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Change of details for Mwh Holdings Limited as a person with significant control on 2023-08-25 |
24/08/2324 August 2023 | Registered office address changed from 11 the Parks Newton-Le-Willows Merseyside WA12 0JQ England to South Court 1 Sharston Road Manchester M22 4SN on 2023-08-24 |
14/04/2314 April 2023 | Appointment of Mr Liam John Wynne as a director on 2023-04-14 |
14/04/2314 April 2023 | Termination of appointment of Liam John Wynne as a director on 2023-04-14 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
19/01/2319 January 2023 | Current accounting period extended from 2023-04-30 to 2023-08-31 |
07/12/227 December 2022 | Termination of appointment of Ian Halsall as a director on 2022-10-31 |
02/11/222 November 2022 | Termination of appointment of Nial Martin Burke as a director on 2022-10-31 |
02/11/222 November 2022 | Appointment of Mr James Thomas Maxey as a director on 2022-10-31 |
02/11/222 November 2022 | Appointment of Daniel Adam Slade as a director on 2022-10-31 |
31/10/2231 October 2022 | Full accounts made up to 2022-04-30 |
28/10/2228 October 2022 | Satisfaction of charge 084048550001 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Full accounts made up to 2021-04-30 |
25/10/2125 October 2021 | Termination of appointment of David William Mcdermott as a director on 2021-10-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/03/219 March 2021 | FULL ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
18/02/2018 February 2020 | CESSATION OF MICHAEL WILLIAM HALSALL AS A PSC |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MWH HOLDINGS LIMITED |
14/10/1914 October 2019 | FULL ACCOUNTS MADE UP TO 30/04/19 |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALSALL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/08/1831 August 2018 | FULL ACCOUNTS MADE UP TO 30/04/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/01/1831 January 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | DIRECTOR APPOINTED MR ANDREW JOHN SIMCOTT |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/02/173 February 2017 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16 |
23/06/1623 June 2016 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 2 THE PARKS NEWTON LE WILLOWS LANCASHIRE WA12 0NZ |
17/02/1617 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
05/02/165 February 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
18/11/1418 November 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
12/06/1412 June 2014 | PREVEXT FROM 28/02/2014 TO 30/04/2014 |
21/02/1421 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HALSALL / 15/02/2014 |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 15/02/2014 |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIAL BURKE / 15/02/2014 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084048550001 |
05/04/135 April 2013 | DIRECTOR APPOINTED NIAL BURKE |
05/04/135 April 2013 | DIRECTOR APPOINTED IAN HALSALL |
05/04/135 April 2013 | DIRECTOR APPOINTED STEPHEN TAYLOR |
15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MICHAEL W HALSALL EXP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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