Advanced company searchLink opens in new window

AMANDA HAYES LIMITED

Company number 06167804

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 AD02 Register inspection address has been changed to 10 English Business Park English Close Hove East Sussex BN3 7ET
14 May 2019 CH01 Director's details changed for Amanda Hayes on 14 May 2019
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
07 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 19/03/2017
14 Jan 2019 AD01 Registered office address changed from 60 Lansdowne Place Hove BN3 1FG England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 14 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN England to 60 Lansdowne Place Hove BN3 1FG on 28 March 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01- Person with Significant Control) was registered on 07/02/2019.
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 CH01 Director's details changed for Amanda Hayes on 6 October 2015
20 Nov 2015 AD01 Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE to 14 Queen Square Bath BA1 2HN on 20 November 2015
16 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100