Advanced company searchLink opens in new window

HALEY HILL SERVICE STATION LTD

Company number 04151848

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
15 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
16 Jul 2019 PSC05 Change of details for Mrh (Gb) Limited as a person with significant control on 16 July 2019
18 Apr 2019 AP01 Appointment of Thomas Mckenzie Biggart as a director on 11 March 2019
01 Apr 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 7 March 2019
01 Apr 2019 TM02 Termination of appointment of David Hathaway as a secretary on 7 March 2019
20 Feb 2019 TM01 Termination of appointment of Graham Paul Timbers as a director on 12 February 2019
21 Dec 2018 AP01 Appointment of Mr Simon Paul Lane as a director on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr William Bahlsen Bannister as a director on 19 December 2018
20 Dec 2018 AD01 Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH England to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 20 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
29 Oct 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
26 Oct 2018 TM01 Termination of appointment of Steven John Back as a director on 15 October 2018
15 Oct 2018 AP01 Appointment of Mr Graham Paul Timbers as a director on 12 October 2018
22 Jun 2018 TM01 Termination of appointment of Karen Juanita Dickens as a director on 22 June 2018
22 Jun 2018 TM02 Termination of appointment of Sophie Elizabeth Evans as a secretary on 22 June 2018
23 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018