JOHN HALIFAX LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-16 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-02-16 View Report
Insolvency. Brought down date: 2022-07-18. 2022-09-14 View Report
Address. Old address: Parkfield Farm East Anstey Tiverton EX16 9JP England. Change date: 2021-07-31. New address: 1 City Road East Manchester M15 4PN. 2021-07-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-31 View Report
Resolution. Description: Resolutions. 2021-07-31 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type micro entity. 2021-02-27 View Report
Accounts. Change account reference date company previous extended. 2021-02-24 View Report
Address. Old address: 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom. New address: Mill Street Business Centre High Street Wells BA5 2AE. 2020-06-16 View Report
Confirmation statement. Statement with updates. 2020-06-15 View Report
Address. Change date: 2020-06-10. Old address: John Halifax Ltd Southgate Road Wincanton Somerset BA9 9EB. New address: Parkfield Farm East Anstey Tiverton EX16 9JP. 2020-06-10 View Report
Accounts. Accounts type micro entity. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Accounts. Change account reference date company previous shortened. 2018-11-30 View Report
Confirmation statement. Statement with updates. 2018-05-17 View Report
Persons with significant control. Change date: 2018-05-17. Psc name: Mr John Sinclair Byfleet. 2018-05-17 View Report
Officers. Change date: 2018-05-17. Officer name: Mr John Sinclair Byfleet. 2018-05-17 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Officers. Officer name: Mr John Sinclair Byfleet. Change date: 2017-04-06. 2017-05-24 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2015-04-21 View Report
Capital. Capital allotment shares. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-11-21 View Report
Officers. Officer name: Jennifer Rose Byfleet. Termination date: 2014-11-19. 2014-11-19 View Report
Officers. Termination date: 2014-11-19. Officer name: Jennifer Rose Byfleet. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Address. Change date: 2013-11-01. Old address: the Old Dairy Lovington Castle Cary Somerset BA7 7PS United Kingdom. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-05-23 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Officers. Change date: 2011-05-13. Officer name: John Sinclair Byfleet. 2011-05-17 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Address. Change date: 2010-11-09. Old address: 16 Lawrence Hill Business Centre Saxon Way Wincanton Somerset BA9 9RT. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Address. Move registers to sail company. 2010-08-17 View Report
Officers. Change date: 2010-05-13. Officer name: John Sinclair Byfleet. 2010-08-17 View Report
Address. Change sail address company. 2010-08-17 View Report
Officers. Officer name: Jennifer Rose Byfleet. 2010-08-16 View Report
Officers. Officer name: Melanie Byfleet. 2010-08-05 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Annual return. Legacy. 2009-05-20 View Report