- Company Overview for HAYES SALES AND LETTING LIMITED (05144886)
- Filing history for HAYES SALES AND LETTING LIMITED (05144886)
- People for HAYES SALES AND LETTING LIMITED (05144886)
- Charges for HAYES SALES AND LETTING LIMITED (05144886)
- Insolvency for HAYES SALES AND LETTING LIMITED (05144886)
- More for HAYES SALES AND LETTING LIMITED (05144886)
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) |
---|---|---|---|
27 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2018 | |
07 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2017 | |
27 Sep 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
14 Sep 2016 | AD01 | Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 14 September 2016 | |
12 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2016 | 2.24B | Administrator's progress report to 16 May 2016 | |
16 May 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Dec 2015 | 2.24B | Administrator's progress report to 12 November 2015 | |
14 Jul 2015 | 2.23B | Result of meeting of creditors | |
16 Jun 2015 | 2.17B | Statement of administrator's proposal | |
09 Jun 2015 | AD01 | Registered office address changed from 15 New Street Ledbury Herefordshire HR8 2DX to Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE on 9 June 2015 | |
08 Jun 2015 | 2.12B | Appointment of an administrator | |
27 Apr 2015 | TM01 | Termination of appointment of Colleen Phillipa Hayes as a director on 27 April 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders |