Advanced company searchLink opens in new window

14 HALFORD ROAD LIMITED

Company number 11128751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
09 Sep 2022 AD01 Registered office address changed from Highleigh Lodge Highleigh Road Highleigh Chichester West Sussex PO20 7NR United Kingdom to 4 the Triangle Birdham Chichester PO20 7HG on 9 September 2022
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
05 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
04 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
06 Aug 2019 MR04 Satisfaction of charge 111287510001 in full
07 Jun 2019 PSC02 Notification of Stone Haus Holdings Limited as a person with significant control on 12 April 2019
07 Jun 2019 PSC01 Notification of Patrick Walter Stirland as a person with significant control on 2 January 2018
20 May 2019 PSC07 Cessation of Patrick Walter Stirland as a person with significant control on 12 April 2019
04 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
04 Jan 2019 PSC04 Change of details for Mr Patrick Walter Stirland as a person with significant control on 18 October 2018
20 Dec 2018 MR01 Registration of charge 111287510001, created on 19 December 2018
15 Oct 2018 TM01 Termination of appointment of Jill Simpson as a director on 12 October 2018
02 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted