Advanced company searchLink opens in new window

HAYMILL AUTOMOTIVE LIMITED

Company number 00670249

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
12 Feb 2018 AA Accounts for a small company made up to 31 December 2017
30 Nov 2017 CH01 Director's details changed for Mr Geoffrey Roger Williams on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Simon James Eggs on 19 November 2017
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 TM01 Termination of appointment of Janet Grace Oke as a director on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Janet Grace Oke as a secretary on 29 August 2014
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
23 May 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
26 Aug 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
21 Jul 2010 AA Full accounts made up to 31 December 2009
24 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5