- Company Overview for AMANDA HAYES LIMITED (06167804)
- Filing history for AMANDA HAYES LIMITED (06167804)
- People for AMANDA HAYES LIMITED (06167804)
- More for AMANDA HAYES LIMITED (06167804)
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
|
|
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
|
|
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
|
|
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
|