HALKIN RESOURCES LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Registered office address changed from Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB England to PO Box Amf Amf Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB on 2022-04-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HOLMES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-YVONNE FOWLER / 19/10/2017

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE-YVONNE FOWLER

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR CRAIG ANTHONY EARL

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-YVONNE YVONNE FOWLER / 12/07/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM CLAREBELL HOUSE 5-6 CORK STREET LONDON W1S 3NX ENGLAND

View Document

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

View Accounts

19/05/1119 May 2011 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