HALECROFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/10/2418 October 2024 | |
| 18/10/2418 October 2024 | |
| 18/10/2418 October 2024 | Registered office address changed to PO Box 4385, 08992186 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 04/05/234 May 2023 | Registered office address changed from Initial Business Centre Monsall Road Manchester M40 8WN England to None Moston Lane Manchester M40 9WB on 2023-05-04 |
| 22/12/2222 December 2022 | Registered office address changed from None Moston Lane Manchester M40 9WB England to Initial Business Centre Monsall Road Manchester M40 8WN on 2022-12-22 |
| 13/12/2213 December 2022 | Registered office address changed from Initial Business Centre Monsall Road Manchester M40 8WN England to None Moston Lane Manchester M40 9WB on 2022-12-13 |
| 08/12/228 December 2022 | Appointment of Mr Ludmill Stoyanov as a director on 2022-12-07 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
| 07/12/227 December 2022 | Termination of appointment of Tayyab Jawaid as a director on 2022-12-07 |
| 07/12/227 December 2022 | Cessation of Tayyab Jawaid as a person with significant control on 2022-12-07 |
| 07/12/227 December 2022 | Registered office address changed from None Moston Lane Manchester M40 9WB England to Initial Business Centre Monsall Road Manchester M40 8WN on 2022-12-07 |
| 07/12/227 December 2022 | Notification of Ludmill Stoyanov as a person with significant control on 2022-12-07 |
| 05/12/225 December 2022 | Registered office address changed from Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN England to None Moston Lane Manchester M40 9WB on 2022-12-05 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 08/11/228 November 2022 | Registered office address changed from 23 Buckfast Close Hale Altrincham WA15 8NB England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 2022-11-08 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 02/12/212 December 2021 | Micro company accounts made up to 2021-01-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/08/2014 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | PREVSHO FROM 31/03/2020 TO 31/01/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM GRANE ROAD MILL GRANE ROAD HASLINGDEN ROSSENDALE BB4 5ES ENGLAND |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 1 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 2 DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/01/161 January 2016 | APPOINTMENT TERMINATED, DIRECTOR UMER FAROOQUE |
| 01/01/161 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/04/1528 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAYYAB JAWAID / 01/06/2014 |
| 30/05/1430 May 2014 | DIRECTOR APPOINTED MR TAYYAB JAWAID |
| 11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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