HASKELL WOOLFE LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1412 August 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

09/08/129 August 2012 ORDER OF COURT TO WIND UP

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

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

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN HASKELL

View Document

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

View Document

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

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 C/O HASKELL & CO., 112 URNSTON LANE, STRETFORD MANCHESTER M32 9BQ

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 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