HALO RESOURCING LTD

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from 58B High Street Stony Stratford Milton Keynes MK11 1AQ England to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-03-03

View Document

17/02/2517 February 2025 Statement of affairs

View Document

12/02/2512 February 2025 Resolutions

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of a voluntary liquidator

View Document

06/06/246 June 2024 Registration of charge 100882150002, created on 2024-06-04

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Miss Amanda White on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Ms Arran Lee Mccabe on 2023-05-10

View Document

04/05/234 May 2023 Registration of charge 100882150001, created on 2023-04-27

View Document

19/04/2319 April 2023 Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Ms Arran Mccabe on 2022-01-11

View Document

12/01/2212 January 2022 Notification of Arran Lee Mccabe as a person with significant control on 2022-01-11

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MS AMANDA NORTON CHILD / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JEAN NORTON-CHILD / 19/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ARRAN MCCABE / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JEAN NORTON-CHILD / 03/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 63 WOLVERTON ROAD STONY STRATFORD MILTON KEYNES MK11 1EQ ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MS AMANDA NORTON CHILD / 03/04/2019

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ARRAN MCCABE / 14/05/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT L15 BLETCHLEY BUSINESS CAMPUS 1-9 BARTON ROAD BLETCHLEY MILTON KEYNES BUCKS MK2 3HU ENGLAND

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM INTERCHANGE HOUSE ICENTRE HOWARDS WAY NEWPORT PAGNELL MK16 9PY MK16 9PY ENGLAND

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED HORNER GRAY ASSOCIATES LTD CERTIFICATE ISSUED ON 13/03/17

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN MCCABE / 06/03/2017

View Document

10/03/1710 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 100

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR ARRAN MCCABE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH HORNER

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 66 DENTON DRIVE MARSTON MORETAINE BEDFORD BEDFORDSHIRE MK43 0FF UNITED KINGDOM

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MISS AMANDA JEAN NORTON-CHILD

View Document

29/03/1629 March 2016 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