HALTONGATE PROPERTIES LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003190,PR100679

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, NO UPDATES

View Document

21/12/1721 December 2017 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE BRADSHAW

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BRADSHAW

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

04/10/164 October 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016

View Document

08/09/168 September 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803

View Document

09/03/169 March 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100679,PR003190

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/04/1530 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/08/112 August 2011 SECRETARY APPOINTED ANNE BRADSHAW

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE BRADSHAW

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BRADSHAW

View Document

10/03/1110 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 23/11/09 STATEMENT OF CAPITAL GBP 50000

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR LESLIE BRADSHAW

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ST ANNS MOUNT 166 PRESCOT ROAD ST. HELENS MERSEYSIDE WA10 3TS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: AXHOLME CORPORATE TRUSTEES LTD AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: C/O TOM CARROLL ASSOCIATES LTD 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/09/057 September 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: AXHOME CORPORATE TRUSTEES LTD AXHOME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: BARONET FARM EASTFORD ROAD LOWER WALTON WARRINGTON CHESHIRE WA4 6EY

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 608 LIVERPOOL ROAD IRLAM MANCHESTER M44 5AA

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/05/0025 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 20/02/99; CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/11/98

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 28/02/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 608 LIVERPOOL ROAD IRLAM MANCHESTER M44 5AA

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 608 LIVERPOOL ROAD IRLAM SALFORD MANCHESTER M44 5AA

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

25/03/9825 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 £ NC 2000/4000 23/09/97

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 23/09/97

View Document

09/10/979 October 1997 ALTER MEM AND ARTS 23/09/97

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information