Haldanes Stores Ltd was founded on 17 June 2008 with its registered office in Sheffield. We don't currently know the number of employees at this business. This company has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Richard | 02 August 2010 | - | 1 |
CONDIE, Cheree Louise | 17 June 2008 | 17 October 2008 | 1 |
GETCHELL, Kristoffer Marc, Dr | 17 October 2008 | 30 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAUD, Christopher James | 11 November 2009 | - | 1 |
HARRIS, Jane Anne | 17 June 2008 | 17 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 November 2019 | |
LIQ14 - N/A | 14 August 2019 | |
AD01 - Change of registered office address | 05 November 2018 | |
LIQ MISC OC - N/A | 22 June 2017 | |
LIQ10 - N/A | 22 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 June 2017 | |
LIQ03 - N/A | 16 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2016 | |
AD01 - Change of registered office address | 11 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2015 | |
LIQ MISC OC - N/A | 05 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 November 2014 | |
4.40 - N/A | 05 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2013 | |
2.24B - N/A | 04 July 2012 | |
2.34B - N/A | 01 June 2012 | |
2.24B - N/A | 25 January 2012 | |
2.23B - N/A | 05 September 2011 | |
2.17B - N/A | 18 August 2011 | |
2.17B - N/A | 17 August 2011 | |
2.16B - N/A | 27 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
2.12B - N/A | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
TM01 - Termination of appointment of director | 30 November 2010 | |
AP01 - Appointment of director | 20 August 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
AP01 - Appointment of director | 27 April 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AA - Annual Accounts | 06 April 2010 | |
SH01 - Return of Allotment of shares | 04 March 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 March 2010 | |
SH01 - Return of Allotment of shares | 19 February 2010 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
AP03 - Appointment of secretary | 17 December 2009 | |
AP01 - Appointment of director | 26 November 2009 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
MEM/ARTS - N/A | 18 November 2009 | |
AA01 - Change of accounting reference date | 09 November 2009 | |
SH01 - Return of Allotment of shares | 23 October 2009 | |
RESOLUTIONS - N/A | 16 October 2009 | |
RESOLUTIONS - N/A | 16 October 2009 | |
RESOLUTIONS - N/A | 16 October 2009 | |
CC04 - Statement of companies objects | 16 October 2009 | |
CERTNM - Change of name certificate | 08 October 2009 | |
CONNOT - N/A | 08 October 2009 | |
RESOLUTIONS - N/A | 15 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2009 | |
123 - Notice of increase in nominal capital | 15 September 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 September 2009 | |
363a - Annual Return | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
287 - Change in situation or address of Registered Office | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
CERTNM - Change of name certificate | 29 October 2008 | |
123 - Notice of increase in nominal capital | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
NEWINC - New incorporation documents | 17 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 December 2010 | Outstanding |
N/A |
Floating charge | 10 May 2010 | Outstanding |
N/A |
Debenture | 11 November 2009 | Outstanding |
N/A |