Advanced company searchLink opens in new window

HYLAND ESTATE AGENTS LTD

Company number 04594037

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Mar 2017 AD04 Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS
04 Mar 2017 AD04 Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS
04 Mar 2017 AD04 Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS
04 Mar 2017 AD01 Registered office address changed from 71 Windle Grove Windle St. Helens Merseyside WA10 6HP England to 50 Daresbury Road Eccleston St. Helens WA10 5DS on 4 March 2017
04 Mar 2017 AP03 Appointment of Mr Craig Barry Hyland as a secretary on 1 August 2016
04 Mar 2017 TM01 Termination of appointment of Kevin Nicholas Hyland as a director on 1 August 2016
04 Mar 2017 TM02 Termination of appointment of Kevin Nicholas Hyland as a secretary on 1 August 2016
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 CS01 Confirmation statement made on 19 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Jan 2016 AD01 Registered office address changed from C/O Hyland Estate Agents Unit G2 Mill No.1, Eckersley Complex Swan Meadow Road Wigan Lancashire WN3 5BE to 71 Windle Grove Windle St. Helens Merseyside WA10 6HP on 17 January 2016
16 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 Nov 2014 AD03 Register(s) moved to registered inspection location 15 Haresfinch View St. Helens Merseyside WA11 9LQ
19 Nov 2014 AD02 Register inspection address has been changed to 15 Haresfinch View St. Helens Merseyside WA11 9LQ
16 Sep 2014 AD01 Registered office address changed from 42 Duke Street St. Helens Merseyside WA10 2JP to C/O Hyland Estate Agents Unit G2 Mill No.1, Eckersley Complex Swan Meadow Road Wigan Lancashire WN3 5BE on 16 September 2014
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jul 2014 TM01 Termination of appointment of Craig Barry Hyland as a director on 1 July 2014