Advanced company searchLink opens in new window

B J HAYNES CONSULTANCY LTD

Company number 07921627

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
24 May 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
20 Nov 2018 CH01 Director's details changed for Mr Barry Haynes on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr Barry Haynes as a person with significant control on 19 November 2018
20 Nov 2018 PSC04 Change of details for Mrs Audrey Haynes as a person with significant control on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 21 Tudor Road Hazlemere High Wycombe HP15 7PD England to 12 Heath End Close Great Kingshill High Wycombe Buckinghamshire HP15 6HR on 19 November 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
01 Oct 2016 AD01 Registered office address changed from Nucroft 2a Bacons Drive Cuffley Potters Bar Hertfordshire EN6 4EF to 21 Tudor Road Hazlemere High Wycombe HP15 7PD on 1 October 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
30 Jul 2015 SH08 Change of share class name or designation
30 Jul 2015 SH10 Particulars of variation of rights attached to shares
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
03 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10