HALIFAX STATISTICAL SERVICES LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/08/216 August 2021 Return of final meeting in a members' voluntary winding up

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM THE OLD DAIRY WADSWORTH HEBDEN BRIDGE WEST YORKSHIRE HX7 8TN ENGLAND

View Document

23/08/1823 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1823 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/08/1823 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM THE OLD DIARY WADSWORTH HEBDEN BRIDGE WEST YORKSHIRE HX7 8TN ENGLAND

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM THE FLAT TRELLECK CROSS TRELLECK MONMOUTH GWENT NP25 4PX

View Document

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

View Accounts

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LAW / 01/01/2015

View Document

22/02/1522 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 3 ASHLEY APARTMENTS 63 ASHLEY HILL BRISTOL AVON BS7 9EA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LAW

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/02/1126 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 59 TOWER ROAD SOUTH WARMLEY BRISTOL AVON BS30 8BW UK

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LAW / 03/08/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LAW / 01/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER LAW / 25/01/2010

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LAW / 19/02/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAW / 19/02/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 REGISTERED OFFICE CHANGED ON 04/01/2009 FROM 3 REDACRE MILL MYTHOLMROYD WEST YORKSHIRE HX7 5DQ

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 3/4 CLOUGH HOLE, WADSWORTH HEBDEN BRIDGE WEST YORKSHIRE HX78TH

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 9 BECKETTS CLOSE, HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE HX7 7LJ

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 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