THE GEORGE HALE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Registered office address changed from King George Moss Lane Hale Altrincham WA15 8BA England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-01-05

View Document

05/01/245 January 2024 Appointment of a voluntary liquidator

View Document

05/01/245 January 2024 Statement of affairs

View Document

05/01/245 January 2024 Resolutions

View Document

02/11/232 November 2023 Compulsory strike-off action has been suspended

View Document

02/11/232 November 2023 Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB to King George Moss Lane Hale Altrincham WA15 8BA on 2023-11-02

View Document

02/11/232 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Termination of appointment of James Dodd as a director on 2023-08-01

View Document

02/08/232 August 2023 Cessation of James Dodd as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

02/08/232 August 2023 Notification of John Edwin Dodd as a person with significant control on 2023-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

23/07/2123 July 2021 Appointment of Mr John Edwin Dodd as a director on 2021-07-10

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 CESSATION OF EMMA DODD AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA DODD

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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