Advanced company searchLink opens in new window

NEW WORLD HAYDOCK LIMITED

Company number 05186128

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)
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
14 Jul 2017 PSC02 Notification of Carillion Capital Projects Limited as a person with significant control on 6 April 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
26 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
06 Aug 2015 TM01 Termination of appointment of Gordon Cutler as a director on 17 November 2014
06 Aug 2015 TM02 Termination of appointment of Gordon Cutler as a secretary on 17 November 2014
04 Aug 2015 AD01 Registered office address changed from Maybird Suite Maybird Centre Birmingham Road Stratford upon Avon Warwickshire CV37 0AZ to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 4 August 2015
05 Sep 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 19 July 2014
Statement of capital on 2014-08-12
  • GBP 100
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
25 Jun 2013 AA Full accounts made up to 31 December 2012
03 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
28 Oct 2011 AA Full accounts made up to 31 December 2010
17 Oct 2011 AP01 Appointment of Mr Lee James Mills as a director
03 Aug 2011 AR01 Annual return made up to 19 April 2011
03 Oct 2010 AA Full accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
10 Feb 2010 TM01 Termination of appointment of Jeremy Baker as a director