HALTOFT PRODUCTIVITY LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

22/04/2422 April 2024 Termination of appointment of Sam Ross as a director on 2024-03-15

View Document

22/04/2422 April 2024 Cessation of Sam Ross as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Registered office address changed from Flat 1 73 Watergate Street Chester CH1 2LB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 DIRECTOR APPOINTED MR JOHN DICKERSON

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 10 SALISBURY AVENUE CHESTERFIELD S41 8PR UNITED KINGDOM

View Document

03/11/173 November 2017 CESSATION OF CHRISTOPHER HARDIE AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DICKERSON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDIE

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUBICA PILLAROVA

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED CHRISTOPHER HARDIE

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 43 SPITFIRE ROAD CASTLE DONINGTON DERBY DE74 2AP

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUBICA PILLAROVA

View Document

19/11/1519 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED LUBICA PILLAROVA

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 7 BURDETT WAY REPTON DERBY DE65 6GA UNITED KINGDOM

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARRISON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWTON

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 5 ROSE STREET NORTHWOOD STOKE-ON-TRENT ST1 6PH UNITED KINGDOM

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED CAROLINE HARRISON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MARTIN LAWTON

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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