- Company Overview for HAYNES & CANN,LIMITED (00158033)
- Filing history for HAYNES & CANN,LIMITED (00158033)
- People for HAYNES & CANN,LIMITED (00158033)
- More for HAYNES & CANN,LIMITED (00158033)
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
|
|
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 |