HALIFAX WIREFORM CO.LIMITED

Company Documents

DateDescription
09/07/219 July 2021 Final Gazette dissolved following liquidation

View Document

09/07/219 July 2021 Final Gazette dissolved following liquidation

View Document

12/02/2012 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/01/2020:LIQ. CASE NO.1

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

14/03/1914 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/01/2019:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MORLEY / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GERRARD / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MORLEY / 18/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES GERRARD / 18/06/2018

View Document

24/01/1824 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/01/1824 January 2018 SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12-14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM CALDER MILL HEBDEN BRIDGE WEST YORKSHIRE HX7 6LJ

View Document

10/01/1810 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1810 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 CURREXT FROM 31/12/2016 TO 11/04/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1514 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1416 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 ARTICLES OF ASSOCIATION

View Document

07/04/107 April 2010 RE-DESIGNATION OF SHARES 23/03/2010

View Document

07/04/107 April 2010 SUB-DIVISION 23/03/10

View Document

07/04/107 April 2010 RE-DESIGNATION OF SHARES 23/03/2010

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/10/893 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

07/06/867 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/5725 November 1957 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