Advanced company searchLink opens in new window

HAYESSHELF NUMBER 1 LIMITED

Company number 03984360

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)
14 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
14 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 28 March 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 28 March 2015
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 28 March 2014
27 May 2016 4.68 Liquidators' statement of receipts and payments to 28 March 2016
31 May 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
04 Apr 2012 AD01 Registered office address changed from 4 Caxton Place Stevenage Hertfordshire SG1 2UF on 4 April 2012
04 Apr 2012 4.70 Declaration of solvency
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 June 2011
25 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 18.7
24 May 2011 CERTNM Company name changed catomance technologies LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
24 May 2011 CONNOT Change of name notice
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
02 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4