Advanced company searchLink opens in new window

42ND STREET (HAYMARKET HUB) LIMITED

Company number 03787602

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2015 AD01 Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 11 September 2015
10 Sep 2015 4.20 Statement of affairs with form 4.19
10 Sep 2015 600 Appointment of a voluntary liquidator
10 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,001
19 Mar 2015 MR04 Satisfaction of charge 4 in full
19 Mar 2015 MR04 Satisfaction of charge 6 in full
19 Mar 2015 MR04 Satisfaction of charge 5 in full
19 Mar 2015 MR04 Satisfaction of charge 7 in full
19 Mar 2015 MR04 Satisfaction of charge 8 in full
19 Mar 2015 MR04 Satisfaction of charge 10 in full
19 Mar 2015 MR04 Satisfaction of charge 9 in full
19 Mar 2015 MR04 Satisfaction of charge 11 in full
20 Jun 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
12 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,001
12 Jun 2014 TM01 Termination of appointment of Nigel Vaulkhard as a director
30 Jul 2013 AA Accounts for a small company made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a small company made up to 31 March 2012
20 Dec 2012 TM01 Termination of appointment of Kenneth Hunt as a director
26 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 10
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 11