Advanced company searchLink opens in new window

HAYACHI SERVICES LTD

Company number 11011779

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
25 Oct 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 9 Ensign House Admirals Way London E14 9XQ on 25 October 2022
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-12
25 Oct 2022 LIQ02 Statement of affairs
24 Jun 2022 AA Micro company accounts made up to 31 October 2021
27 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2022 DS01 Application to strike the company off the register
26 Oct 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
04 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 4 October 2020
10 Jan 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
23 Oct 2017 PSC04 Change of details for Mr Amritpal Gill as a person with significant control on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Mrs Amritpal Gill on 23 October 2017
13 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted