Advanced company searchLink opens in new window

HALYARD FABRICATIONS LIMITED

Company number 01213452

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)
10 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jan 2014 TM02 Termination of appointment of Jane Turner as a secretary
01 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,250
01 Nov 2013 AD02 Register inspection address has been changed
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
27 Jul 2012 AP03 Appointment of Ms Jane Elizabeth Turner as a secretary
05 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
11 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of James Grazebrook as a director
05 Aug 2011 TM02 Termination of appointment of Carol Grazebrook as a secretary
05 Aug 2011 AP01 Appointment of Mr. Richard Anton Summers as a director
05 Aug 2011 AP01 Appointment of Dr Richard Douglas Michael John Summers as a director
08 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for James Grazebrook on 27 October 2009
18 Dec 2008 AA Accounts for a dormant company made up to 30 June 2008
04 Nov 2008 363a Return made up to 24/10/08; full list of members
29 Apr 2008 AA Accounts for a small company made up to 30 June 2007
07 Jan 2008 363a Return made up to 24/10/07; full list of members
30 Dec 2007 288b Director resigned
08 Oct 2007 287 Registered office changed on 08/10/07 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR
26 Feb 2007 AA Accounts for a small company made up to 30 June 2006