Advanced company searchLink opens in new window

HAYMAN CONSTRUCTION LIMITED

Company number 03115286

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)
22 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2021 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
28 Jan 2021 600 Appointment of a voluntary liquidator
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
01 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
08 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
15 May 2017 CH01 Director's details changed for Mr Paul Philip Hayman on 10 May 2017
15 May 2017 CH01 Director's details changed for Mrs Julie Elizabeth Hayman on 10 May 2017
29 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2016 4.48 Notice of Constitution of Liquidation Committee
29 Apr 2016 4.20 Statement of affairs with form 4.19
29 Apr 2016 600 Appointment of a voluntary liquidator
29 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
13 Apr 2016 AD01 Registered office address changed from Whiteoaks Court Davids Lane Ivybridge Devon PL21 0DW to 53 Fore Street Ivybridge Devon PL21 9AE on 13 April 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 SH02 Sub-division of shares on 18 November 2015
29 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Oct 2014 CH01 Director's details changed for Mr Timothy Leigh Thomas on 23 October 2014
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
08 Nov 2013 CH01 Director's details changed for Mr Timothy Leigh Thomas on 17 October 2013