Advanced company searchLink opens in new window

PRINCIPAL HAYLEY CONFERENCE CENTRES LIMITED

Company number 06311945

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
26 Nov 2014 AP01 Appointment of Mr James Alexander Burrell as a director on 10 November 2014
30 Aug 2014 AA Accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
03 Jun 2014 MR04 Satisfaction of charge 1 in full
03 Jun 2014 MR04 Satisfaction of charge 2 in full
14 Feb 2014 AP01 Appointment of Mrs Geraldine Josephine Gallagher as a director on 31 January 2014
07 Feb 2014 TM01 Termination of appointment of Matthew Edward Bennison as a director on 31 January 2014
07 Feb 2014 TM02 Termination of appointment of Matthew Edward Bennison as a secretary on 31 January 2014
20 Sep 2013 AA Accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
27 Sep 2012 AA Accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2011 AA Accounts made up to 31 December 2010
26 Jul 2011 AP01 Appointment of Mr Matthew Edward Bennison as a director
26 Jul 2011 AP03 Appointment of Mr Matthew Edward Bennison as a secretary
26 Jul 2011 TM01 Termination of appointment of Timothy Doubleday as a director
26 Jul 2011 TM02 Termination of appointment of Timothy Doubleday as a secretary
13 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
14 Dec 2010 AA Accounts made up to 31 December 2009
06 Dec 2010 CERTNM Company name changed sheffield tradeco LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-11-24
06 Dec 2010 CONNOT Change of name notice