HALECROFT LIMITED

Company Documents

DateDescription
18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

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

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

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

View Document

08/12/228 December 2022 Appointment of Mr Ludmill Stoyanov as a director on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Termination of appointment of Tayyab Jawaid as a director on 2022-12-07

View Document

07/12/227 December 2022 Cessation of Tayyab Jawaid as a person with significant control on 2022-12-07

View Document

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

View Document

07/12/227 December 2022 Notification of Ludmill Stoyanov as a person with significant control on 2022-12-07

View Document

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

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-01-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM GRANE ROAD MILL GRANE ROAD HASLINGDEN ROSSENDALE BB4 5ES ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 1 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 2 DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/01/161 January 2016 APPOINTMENT TERMINATED, DIRECTOR UMER FAROOQUE

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYYAB JAWAID / 01/06/2014

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR TAYYAB JAWAID

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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