Advanced company searchLink opens in new window

HAYPAS LIMITED

Company number 09167701

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2021 DS01 Application to strike the company off the register
07 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
28 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
14 Aug 2018 CH01 Director's details changed for Mr Nicholas James Copas on 1 August 2018
14 Aug 2018 PSC04 Change of details for Mr Nicholas James Copas as a person with significant control on 31 March 2017
14 Aug 2018 PSC01 Notification of Dianne Haywood as a person with significant control on 31 March 2017
28 Mar 2018 AA Micro company accounts made up to 31 July 2017
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
14 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Apr 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
19 Aug 2016 AD01 Registered office address changed from 36 Chadwick Road London E11 1NF to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 19 August 2016
09 May 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
08 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-08
  • GBP 1