HALIFAX CHS COMPANY 1 LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04664077
CategoryPrivate Limited Company
Incorporated12 Feb 2003
Age21 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution01 Sep 2012
Years11 years, 8 months, 29 days

SUMMARY

HALIFAX CHS COMPANY 1 LIMITED is an dissolved private limited company with number 04664077. It was incorporated 21 years, 3 months, 18 days ago, on 12 February 2003 and it was dissolved 11 years, 8 months, 29 days ago, on 01 September 2012. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Old address: 33 Old Broad Street London EC2N 1HZ

Change date: 2012-01-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Mayer

Termination date: 2011-11-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Dec 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Llyoyds Secretaries Limited

Appointment date: 2011-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-11

Officer name: Sally Mayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Jun 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Annual return company with made up date

Date: 24 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Resolution

Date: 22 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Old address: The Observatory Reigate Surrey RH2 0SG

Change date: 2010-03-22

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first alternative holdings LIMITED\certificate issued on 16/03/10

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregor Ninian Stewart

Documents

View document PDF

Resolution

Date: 01 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Mayer

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Whitehouse

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Macdonald

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Batabyal

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-28

Officer name: Colin Batabyal

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-28

Officer name: Andrew Peter Whitehouse

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Margaret Macdonald

Change date: 2009-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 20 May 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 12 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter wood

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter ward

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony hobson

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles hannah

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director steven colsell

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / charles hannah / 31/07/2008 / HouseName/Number was: , now: the observatory; Street was: 140 bucklesham road, now: castlefield road; Post Town was: ipswich, now: reigate; Region was: suffolk, now: surrey; Post Code was: IP3 8TZ, now: RH2 0SG; Country was: , now: united kingdom; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew hornby

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; change of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/11/05--------- £ si 25000000@1=25000000 £ ic 76000000/101000000

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/11/05

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/12/04--------- £ si [email protected]=150000 £ ic 75850000/76000000

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Miscellaneous

Date: 23 Dec 2003

Category: Miscellaneous

Type: MISC

Description: 499998 sh at £1 09/06/03 amendin

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/11/03--------- £ si 75000000@1=75000000 £ ic 848002/75848002

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alternative holdings LIMITED\certificate issued on 09/10/03

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/07/03--------- £ si [email protected]=350000 £ ic 498002/848002

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/07/03

Documents

View document PDF

Resolution

Date: 16 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

IN THE BUF MEDIA LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:10739299
Status:ACTIVE
Category:Private Limited Company

MOK CONSULTANTS LTD.

415 HIGH STREET,LONDON,E15 4QZ

Number:06896374
Status:ACTIVE
Category:Private Limited Company

MOUNT STREET MANSIONS LIMITED

41-43 BROOK STREET,LONDON,W1K 4HJ

Number:00333420
Status:ACTIVE
Category:Private Limited Company

ORWELL TRUCK STOP LIMITED

STOKE HALL,IPSWICH,IP2 8BX

Number:10122832
Status:ACTIVE
Category:Private Limited Company

PRIME MOTORZ LTD

C/O 18 (S),ILFORD,IG1 3RD

Number:10568877
Status:ACTIVE
Category:Private Limited Company

SCISSORS HAIR STUDIO LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:06711074
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