- Company Overview for HAYWOOD INTERNATIONAL LIMITED (04884856)
- Filing history for HAYWOOD INTERNATIONAL LIMITED (04884856)
- People for HAYWOOD INTERNATIONAL LIMITED (04884856)
- More for HAYWOOD INTERNATIONAL LIMITED (04884856)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Oct 2016 | CH04 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AP01 | Appointment of Linda Mclellan as a director on 27 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Ian Arthur Mclellan as a director on 27 June 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Paul Newman as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Bridgefield Nominees Limited as a director on 1 January 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AP02 | Appointment of Bridgefield Nominees Limited as a director on 3 September 2014 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr Ian Arthur Mclellan as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Alan Close as a director | |
04 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
21 Jun 2013 | TM01 | Termination of appointment of Brinda Modely Rungen as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Bridgefield Nominees Limited as a director | |
21 Jun 2013 | AP01 | Appointment of Mr Alan John Close as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |