HACKLEY CONSULTING ENGINEERS LTD
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
20/04/2320 April 2023 | Application to strike the company off the register |
14/11/2214 November 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH MARK HACKLEY / 01/04/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH MARK HACKLEY / 24/09/2013 |
24/09/1324 September 2013 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 7 LAKELANDS DRIVE LADYBRIDGE BOLTON LANCASHIRE BL3 4NN |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | APPOINTMENT TERMINATED SECRETARY BRENDA HACKLEY |
26/03/0926 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 3 WHITBURN CLOSE, LADYBRIDGE BOLTON LANCS BL3 4UY |
26/03/0426 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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