Advanced company searchLink opens in new window

WILLDU 1 LIMITED

Company number 11260616

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AD01 Registered office address changed from 10 Mapleton Road Hartlepool Cleveland TS24 8NP England to C/O 10 Mapleton Road Hartlepool TS24 8NP on 19 October 2022
19 Oct 2022 TM01 Termination of appointment of Edward James Leslie Hayes as a director on 19 October 2022
19 Oct 2022 TM02 Termination of appointment of Edward James Leslie Hayes as a secretary on 19 October 2022
19 Oct 2022 PSC07 Cessation of Edward James Leslie Hayes as a person with significant control on 19 October 2022
16 May 2022 CERTNM Company name changed hayes leisure group LIMITED\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-13
28 Mar 2022 AA Micro company accounts made up to 28 March 2022
17 Mar 2022 AA01 Current accounting period shortened from 25 October 2022 to 31 March 2022
29 Dec 2021 CERTNM Company name changed public domain series LIMITED\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
26 Oct 2021 AA Micro company accounts made up to 25 October 2021
25 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 25 October 2021
25 Oct 2021 CERTNM Company name changed hayes leisure group LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 1
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 800
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
16 Jul 2021 PSC01 Notification of Edward James Leslie Hayes as a person with significant control on 12 July 2021
16 Jul 2021 PSC07 Cessation of Hayes Leisure Limited as a person with significant control on 12 July 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 100
07 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-04
04 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 1
09 Jan 2021 PSC02 Notification of Hayes Leisure Limited as a person with significant control on 4 January 2021
09 Jan 2021 PSC07 Cessation of Edward James Leslie Hayes as a person with significant control on 4 January 2021