Advanced company searchLink opens in new window

HAYMARKET HOUSE (BELFAST) LIMITED

Company number 04327374

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
28 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 10 October 2018
07 Aug 2018 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to 82 st. John Street London EC1M 4JN on 7 August 2018
02 Aug 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
23 May 2018 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2017 600 Appointment of a voluntary liquidator
26 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
26 Oct 2017 LIQ01 Declaration of solvency
19 May 2017 MR04 Satisfaction of charge 043273740012 in full
19 May 2017 MR04 Satisfaction of charge 043273740011 in full
19 May 2017 MR04 Satisfaction of charge 043273740010 in full
28 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
07 Sep 2016 AA Full accounts made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
06 Sep 2015 AA Full accounts made up to 28 February 2015
06 Mar 2015 CH01 Director's details changed for Mr Simon Charles Mccabe on 6 March 2015
02 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
19 Aug 2014 MA Memorandum and Articles of Association
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association