- Company Overview for HAYES PAVING AND BUILDING LIMITED (10429669)
- Filing history for HAYES PAVING AND BUILDING LIMITED (10429669)
- People for HAYES PAVING AND BUILDING LIMITED (10429669)
- More for HAYES PAVING AND BUILDING LIMITED (10429669)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | PSC04 | Change of details for Mr Simon Andrew Hayes as a person with significant control on 31 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Simon Andrew Hayes on 30 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
10 Jan 2018 | AD01 | Registered office address changed from 6 Thoresby Way Retford DN22 7WS England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 January 2018 | |
06 Jan 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Thoresby Way Retford DN22 7WS on 15 December 2017 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|