Advanced company searchLink opens in new window

HAYNES & CANN,LIMITED

Company number 00158033

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-19
  • GBP 278,880
26 Sep 2011 AAMD Amended total exemption small company accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Howard Brian Smith on 1 September 2011
08 Sep 2011 AD01 Registered office address changed from 1-9 Overstone Road Northampton NN1 3JL on 8 September 2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 TM01 Termination of appointment of Roger Starmer as a director
04 Dec 2009 TM02 Termination of appointment of Roger Starmer as a secretary
04 Dec 2009 AP01 Appointment of Mr Graham Starmer as a director
04 Dec 2009 AP03 Appointment of Mr Brian Keech as a secretary
04 Dec 2009 TM02 Termination of appointment of Roger Starmer as a secretary
17 Sep 2009 363a Return made up to 01/09/09; full list of members
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 01/09/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / howard smith / 01/06/2008 /
08 Sep 2008 288c Director's Change of Particulars / howard smith / 01/06/2008 / HouseName/Number was: , now: 24; Street was: the hermitage, now: bridge view; Area was: main street aldwincle, now: ; Post Town was: kettering, now: oundle; Region was: northants, now: northamptonshire; Post Code was: NN14 3EL, now: PE8 4DT
08 Sep 2008 288c Director and Secretary's Change of Particulars / roger starmer / 26/06/2008 / HouseName/Number was: , now: 1; Street was: 30 abington park crescent, now: favell way; Area was: , now: weston favell; Post Code was: NN3 3AD, now: NN3 3BZ
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006