Advanced company searchLink opens in new window

HAYESON LIMITED

Company number 07462738

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
07 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
04 Dec 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to Forwardi;Ng Business Consultancy Limited 82 Duke Street Southport Merseyside PR8 5BT on 4 December 2014
24 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 2
26 Dec 2013 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom
29 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jul 2012 AP01 Appointment of Mrs Claire Marie Robinson as a director
13 Apr 2012 TM01 Termination of appointment of Marcus Hayes as a director
10 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
10 Jan 2012 AD03 Register(s) moved to registered inspection location
10 Jan 2012 AD01 Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 10 January 2012
10 Jan 2012 AD02 Register inspection address has been changed
23 May 2011 CERTNM Company name changed brand new co (443) LIMITED\certificate issued on 23/05/11
  • CONNOT ‐
23 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
19 Apr 2011 AP01 Appointment of John Terry Robinson as a director
19 Apr 2011 AP01 Appointment of Marcus Philip Paul Hayes as a director
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2
19 Apr 2011 TM02 Termination of appointment of Sarah Walton as a secretary
19 Apr 2011 TM01 Termination of appointment of Paul Raftery as a director