HALCYON CLADDING AND ROOFING LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2122 July 2021 Registered office address changed from Office 5, Moor Chambers 22-26 Front Street Framwellgate Moor Durham DH1 5EJ England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-07-22

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of affairs

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Resolutions

View Document

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MISS LUAREN JAY KENNEDY FORD / 29/05/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

01/09/201 September 2020 CESSATION OF AUSTIN FORD AS A PSC

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUAREN JAY KENNEDY FORD

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FORD

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR STEVEN CRISP

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM SUITE 3 THE LODGE FLASS STREET REDHILL DURHAM DH1 4BE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 300

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 26 NORTHSIDE BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 1RD ENGLAND

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM UNIT 2D TRIMDON GRANGE INDUSTRIAL ESTATE TRIMDON GRANGE TRIMDON STATION COUNTY DURHAM TS29 6PA UNITED KINGDOM

View Document

22/02/1322 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM UNIT 2F TRIMDON GRANGE IND. ESTATE TRIMDON STATION DURHAM DUHAM TS29 6AP

View Document

18/11/1218 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/11/1218 November 2012 PREVSHO FROM 31/05/2013 TO 31/10/2012

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MR STEVEN CRISP

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWSON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/06/1123 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN FORD / 27/05/2010

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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