Advanced company searchLink opens in new window

HAYDEN 3 LIMITED

Company number 08226902

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)
20 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
20 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 October 2022
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
13 Mar 2021 LIQ06 Resignation of a liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
30 Nov 2020 AD01 Registered office address changed from 123 Victoria Street London SW1E 6DE England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 30 November 2020
13 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 LIQ01 Declaration of solvency
10 Jun 2020 CS01 Confirmation statement made on 18 February 2020 with updates
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
26 May 2020 AP01 Appointment of Mr Martin Anthony Cooke as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Paul Robert Stanley as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Kieron Quinn Abernethy as a director on 22 May 2020
19 Mar 2020 AA Full accounts made up to 31 December 2018
29 Nov 2019 MR04 Satisfaction of charge 082269020001 in full
29 Nov 2019 MR04 Satisfaction of charge 082269020002 in full
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 181,967.917
07 Nov 2019 AD01 Registered office address changed from 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom to 123 Victoria Street London SW1E 6DE on 7 November 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2019 AA Full accounts made up to 31 December 2017
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 TM01 Termination of appointment of James Brian Hampson as a director on 30 September 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates