Advanced company searchLink opens in new window

HAYES & HAYES ARCHITECTS LIMITED

Company number 06449578

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
19 Feb 2013 TM02 Termination of appointment of Maxine Hayes as a secretary on 24 December 2012
19 Feb 2013 TM01 Termination of appointment of Maxine Hayes as a director on 24 December 2012
18 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 April 2012
05 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from Timaru, Corseley Road Groombridge Tunbridge Wells Kent TN3 9SG on 7 September 2010
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Maxine Hayes on 9 December 2009
11 Jan 2010 CH01 Director's details changed for Gordon Rodger Hayes on 9 December 2009
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 10/12/08; full list of members
10 Dec 2007 NEWINC Incorporation