Advanced company searchLink opens in new window

HAYS ASSOCIATES LTD

Company number 07526481

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
10 Jan 2016 CH01 Director's details changed for Dayo Adeleke on 10 January 2016
10 Jan 2016 AD01 Registered office address changed from 37 Leopold Grove Leeds LS7 4DB to 34 Hilton Road Leeds LS8 4HA on 10 January 2016
10 Jan 2016 TM01 Termination of appointment of Labisi Adeleke as a director on 25 October 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AD01 Registered office address changed from 15 Amberton Grove Leeds LS8 3JL England to 37 Leopold Grove Leeds LS7 4DB on 8 August 2014
24 Jul 2014 AD01 Registered office address changed from 11 Long Lane London SE1 1YQ to 15 Amberton Grove Leeds LS8 3JL on 24 July 2014
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100,000
15 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2014 AD01 Registered office address changed from 11 11 Balin House Long Lane London SE1 1YQ England on 11 March 2014
16 Jan 2014 CH01 Director's details changed for Labisi Ann Adeleke on 20 December 2013
16 Jan 2014 CH01 Director's details changed for Adedayo Adeleke on 20 December 2013
16 Jan 2014 AD01 Registered office address changed from 6 Robin Court 27 Yalding Road Bermondsey London London SE16 3SS England on 16 January 2014
29 May 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
10 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Nov 2012 TM02 Termination of appointment of Labisi Adeleke as a secretary
13 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
13 Mar 2012 CH03 Secretary's details changed for Labisi Ann Adeleke on 23 September 2011
13 Mar 2012 AP01 Appointment of Labisi Ann Adeleke as a director