Advanced company searchLink opens in new window

AVIVA (HAYES ROAD) LIMITED

Company number 09872228

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 TM01 Termination of appointment of Sarah Jane Williams as a director on 24 January 2019
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 5 October 2018
03 Oct 2018 600 Appointment of a voluntary liquidator
03 Oct 2018 LIQ01 Declaration of solvency
03 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
08 Sep 2018 TM01 Termination of appointment of David Anthony Diemer as a director on 7 September 2018
31 Aug 2018 TM01 Termination of appointment of Richard John Levis as a director on 28 August 2018
31 Aug 2018 AP01 Appointment of Mr David Rowley Rose as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Michael John Green as a director on 28 August 2018
28 Aug 2018 AP01 Appointment of Miss Sarah Jane Williams as a director on 28 August 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
25 May 2018 AP01 Appointment of Mr David Anthony Diemer as a director on 22 May 2018
21 May 2018 TM01 Termination of appointment of Mark Nevitt as a director on 20 May 2018
06 Apr 2018 PSC07 Cessation of Segro Properties Limited as a person with significant control on 9 March 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
10 Apr 2017 MA Memorandum and Articles of Association
08 Apr 2017 CERTNM Company name changed segro (hayes road) LIMITED\certificate issued on 08/04/17
  • CONNOT ‐ Change of name notice
05 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
24 Mar 2017 AP01 Appointment of Mr Mark Nevitt as a director on 9 March 2017
23 Mar 2017 TM02 Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017
23 Mar 2017 TM01 Termination of appointment of Ann Octavia Peters as a director on 9 March 2017
23 Mar 2017 TM01 Termination of appointment of Simon Christian Pursey as a director on 9 March 2017