Advanced company searchLink opens in new window

HAYES GARDENWORLD LIMITED

Company number 01597594

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)
20 Feb 2017 AA Accounts for a medium company made up to 31 December 2015
16 Feb 2017 CS01 Confirmation statement made on 22 October 2016 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AA Accounts for a medium company made up to 31 December 2014
04 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,013,356
02 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,013,356
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of Thomas Hayes as a director
07 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,013,356
07 Nov 2013 AD02 Register inspection address has been changed from C/O Gibbons Chartered Accountants 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom
20 May 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AP01 Appointment of Phillip Mackay as a director
08 Mar 2013 TM01 Termination of appointment of Fred Smith as a director
14 Jan 2013 MISC Section 519
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 14
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
27 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
19 Nov 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
20 Jun 2012 AP01 Appointment of Dallas Klein as a director
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 11
23 Nov 2011 AA Full accounts made up to 31 December 2010
14 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
14 Nov 2011 AD02 Register inspection address has been changed from C/O Gibbons and Company 2 Europe Way Cockermouth Cumbria CA13 0RJ United Kingdom