HATFIELDS V LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

03/05/223 May 2022 Satisfaction of charge 017050580007 in full

View Document

03/05/223 May 2022 Satisfaction of charge 017050580009 in full

View Document

03/05/223 May 2022 Satisfaction of charge 017050580008 in full

View Document

27/07/2127 July 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SINCLAIR WILLIAMS / 21/05/2020

View Document

21/05/2021 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN SINCLAIR WILLIAMS / 21/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SINCLAIR WILLIAMS / 21/05/2020

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017050580008

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017050580009

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017050580007

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/05/174 May 2017 ALTER ARTICLES 18/04/2017

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WILLIAMS

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

23/05/1623 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN SINCLAIR WILLIAMS / 23/12/2011

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SINCLAIR WILLIAMS / 23/12/2011

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM JAGUAR HOUSE CALDER ISLAND WAY DENBY DALE ROAD WAKEFIELD WF2 7AW

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 COMPANY NAME CHANGED HATFIELDS VOLVO LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED JAGUAR HOUSE (LIVERPOOL) LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O NORTH MANCHESTER COMMERCIALS LTD, BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: BRISCOE LANE NEWTON HEATH MANCHESTER M40 2NL

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 578 NEW HEY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HD3 3XJ

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECTION 320 23/01/03

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/987 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: MCLEAN & APPLETON (MOTOR GROUP) ELTONHEAD ROAD SUTTON HEATH, ST. HELENS MERSEYSIDE. WA9 5BW

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/912 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/05/91

View Document

07/06/917 June 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: 449 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3AZ

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/8914 September 1989 ADOPT MEM AND ARTS 080989

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/898 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/02/8822 February 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

15/04/8615 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

03/07/853 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/08/838 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/83

View Document

08/03/838 March 1983 CERTIFICATE OF INCORPORATION

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