HALIFAX STATISTICAL SERVICES LIMITED

Dlp House Dlp House, Halifax, HX1 2QW, West Yorkshire
StatusDISSOLVED
Company No.03925444
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution06 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 06 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Law

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christine law / 19/02/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian law / 19/02/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GW APARTMENTS LTD

97 THE CRESCENT BUILDING,PORTSMOUTH,PO1 3SZ

Number:11199822
Status:ACTIVE
Category:Private Limited Company

HELVE TCS LIMITED

LAWFORD HOUSE,LONDON,N3 1QB

Number:06795223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENTMERE CONSULTING LIMITED

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

ONGAR CARPENTERS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source