HALPERNS DELI LIMITED

77 Windsor Road Prestwich, Manchester, M25 0DB, United Kingdom
StatusDISSOLVED
Company No.08336267
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 27 days

SUMMARY

HALPERNS DELI LIMITED is an dissolved private limited company with number 08336267. It was incorporated 11 years, 6 months, 23 days ago, on 19 December 2012 and it was dissolved 4 months, 27 days ago, on 13 February 2024. The company address is 77 Windsor Road Prestwich, Manchester, M25 0DB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: Reedham House 31 King Street West Manchester Lancashire M3 2PJ

New address: 77 Windsor Road Prestwich Manchester M25 0DB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-09

Psc name: Mr David Salzman

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr David Salzman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shloime Heimann

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Salzman

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADENCE FINANCIAL LIMITED

10 ASHLEY PARK,BRISTOL,BS6 5DX

Number:09832089
Status:ACTIVE
Category:Private Limited Company

EBORALLS BETTER HOME SOLUTIONS LTD

46 MCCORQUODALE ROAD,MILTON KEYNES,MK12 5GP

Number:09248885
Status:ACTIVE
Category:Private Limited Company

ELYSIUM CONSULTING SERVICES LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:11195011
Status:ACTIVE
Category:Private Limited Company

EMBROIDERED GIFTS LTD

UNIT 9, ROSLYN WORKS,STOKE ON TRENT,ST3 1PQ

Number:10629186
Status:ACTIVE
Category:Private Limited Company

RICHARD HAWORTH LIMITED

KEARSLEY MILL, STONECLOUGH,MANCHESTER,M26 1RH

Number:00883804
Status:ACTIVE
Category:Private Limited Company

TOOL HOUSE LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:09030863
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