- Company Overview for HAYMAN LTD (10381979)
- Filing history for HAYMAN LTD (10381979)
- People for HAYMAN LTD (10381979)
- Charges for HAYMAN LTD (10381979)
- Insolvency for HAYMAN LTD (10381979)
- More for HAYMAN LTD (10381979)
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) |
---|---|---|---|
06 Feb 2024 | AD01 | Registered office address changed from C/O Unit B Wylds Road Bridgwater TA6 4BH England to PO Box PO Box 117 C/O Invictus Wylds Road Bridgwater TA6 4BH on 6 February 2024 | |
26 Jul 2023 | AD01 | Registered office address changed from Wayside Cottage Hollywood Lane Easter Compton Bristol BS35 5RT England to C/O Unit B Wylds Road Bridgwater TA6 4BH on 26 July 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Steve Pearce-Lynch as a director on 14 February 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Jan 2022 | REC2 | Receiver's abstract of receipts and payments to 22 December 2021 | |
04 Jan 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Oct 2021 | RM01 | Appointment of receiver or manager | |
27 Oct 2021 | RM01 | Appointment of receiver or manager | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | AD01 | Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD United Kingdom to Wayside Cottage Hollywood Lane Easter Compton Bristol BS35 5RT on 26 March 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
19 Dec 2017 | MR01 | Registration of charge 103819790001, created on 11 December 2017 | |
19 Dec 2017 | MR01 | Registration of charge 103819790002, created on 11 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates |