HALIFAX FESTIVAL
Status | DISSOLVED |
Company No. | 07912646 |
Category | |
Incorporated | 17 Jan 2012 |
Age | 12 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2016 |
Years | 8 years, 17 days |
SUMMARY
HALIFAX FESTIVAL is an dissolved with number 07912646. It was incorporated 12 years, 4 months, 17 days ago, on 17 January 2012 and it was dissolved 8 years, 17 days ago, on 17 May 2016. The company address is 10 Square Road, Halifax, HX1 1QG, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 11 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stephen Chapman
Appointment date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Donna Franklin
Appointment date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Liam Mcquillan
Appointment date: 2015-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Grant Robinson
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Victoria Martin
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Mary Harbinson
Termination date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type dormant
Date: 26 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type dormant
Date: 11 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 26 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change account reference date company previous shortened
Date: 19 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deputy Lieutenaut Christine May Harris
Change date: 2012-01-17
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Grant Robinson
Change date: 2012-01-17
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-17
Officer name: Mrs Sally Victoria Martin
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-17
Officer name: Reverend Hilary John Barber
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Mary Harbinson
Change date: 2012-01-17
Documents
Incorporation company
Date: 17 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 06089984 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A NEWMARKET STREET,AYR,KA7 1LL
Number: | SC602899 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEPHANT BOX STAINLESS STEEL LIMITED
UNIT 57 ST MICHALES TRADING ESTATE BRIDPORT,BRIDPORT,DT6 3RR
Number: | 09745625 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HATCH LANE,BASINGSTOKE,RG24 7EA
Number: | 09027320 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GAYSHAM AVENUE,ILFORD,IG2 6TJ
Number: | 04089298 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOUNDARY MANAGEMENT COMPANY LIMITED
FLAT G THE BOUNDARY,NOTTINGHAM,NG2 6AJ
Number: | 02649910 |
Status: | ACTIVE |
Category: | Private Limited Company |