HASKELL WOOLFE ACCOUNTANTS LIMITED

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/131 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/02/131 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2013

View Document

06/09/126 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2012

View Document

11/05/1211 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/04/1227 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/03/1219 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

06/03/126 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA HASKELL

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN HASKELL

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR BERNARD VINCENT HASKELL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 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