Advanced company searchLink opens in new window

HAYMARKET GROUP INVESTMENTS LIMITED

Company number 01469088

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2016 DS01 Application to strike the company off the register
01 Apr 2016 SH20 Statement by Directors
01 Apr 2016 SH19 Statement of capital on 1 April 2016
  • GBP 1.00
01 Apr 2016 CAP-SS Solvency Statement dated 31/03/16
01 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/03/2016
14 Dec 2015 MR01 Registration of charge 014690880006, created on 25 November 2015
08 Dec 2015 AP01 Appointment of Mr Brian John Freeman as a director on 1 December 2015
04 Dec 2015 AD01 Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
04 Dec 2015 MR04 Satisfaction of charge 5 in full
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
24 Jun 2015 TM01 Termination of appointment of Rupert Heseltine as a director on 24 June 2015
24 Jun 2015 TM01 Termination of appointment of Michael Ray Dibdin Heseltine as a director on 24 June 2015
22 May 2015 TM01 Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015
22 May 2015 TM02 Termination of appointment of Jeremy Dyce Duckworth as a secretary on 20 May 2015
16 Apr 2015 AA Accounts made up to 30 June 2014
29 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
25 Mar 2014 AA Accounts made up to 30 June 2013
13 Feb 2014 CH01 Director's details changed for The Right Honourable the Lord Michael Ray Dibdin Heseltine on 1 January 2014
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
23 Sep 2013 AD01 Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders