HALIFAX STATISTICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03925444 |
Category | Private Limited Company |
Incorporated | 14 Feb 2000 |
Age | 24 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2021 |
Years | 2 years, 6 months, 27 days |
SUMMARY
HALIFAX STATISTICAL SERVICES LIMITED is an dissolved private limited company with number 03925444. It was incorporated 24 years, 3 months, 18 days ago, on 14 February 2000 and it was dissolved 2 years, 6 months, 27 days ago, on 06 November 2021. The company address is Dlp House Dlp House, Halifax, HX1 2QW, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2020
Action Date: 29 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2019
Action Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-29
New address: Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW
Old address: The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN England
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 23 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
New address: The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN
Change date: 2015-12-08
Old address: The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN England
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Address
Type: AD01
Old address: The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX
New address: The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN
Change date: 2015-07-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change person director company with change date
Date: 22 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Alexander Law
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX
Old address: 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Law
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: 59 Tower Road South Warmley Bristol Avon BS30 8BW Uk
Change date: 2010-08-16
Documents
Legacy
Date: 11 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Mr Ian Alexander Law
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mrs Christine Law
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mr Ian Alexander Law
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christine law / 19/02/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian law / 19/02/2009
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 04/01/2009 from 3 redacre mill mytholmroyd west yorkshire HX7 5DQ
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: 3/4 clough hole, wadsworth hebden bridge west yorkshire HX78TH
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Address
Type: 287
Description: Registered office changed on 16/05/06 from: 9 becketts close, heptonstall hebden bridge west yorkshire HX7 7LJ
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 30/04/01
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Legacy
Date: 16 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Jun 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
97 THE CRESCENT BUILDING,PORTSMOUTH,PO1 3SZ
Number: | 11199822 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWFORD HOUSE,LONDON,N3 1QB
Number: | 06795223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 TORRINGTON ROAD,ESHER,KT10 0SA
Number: | 10860629 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE DENT SOLUTIONS LIMITED
33 PARKFIELD DRIVE,LANCASTER,LA1 4BT
Number: | 07237710 |
Status: | ACTIVE |
Category: | Private Limited Company |
101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP
Number: | 08376361 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD PROPERTIES MANAGEMENT (UK) LIMITED
THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 06885518 |
Status: | ACTIVE |
Category: | Private Limited Company |