Advanced company searchLink opens in new window

HAYRIDGE LIMITED

Company number 01863528

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 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
22 Jul 2022 TM02 Termination of appointment of Christine Julia Driver as a secretary on 21 July 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Mar 2022 PSC02 Notification of Oadby Plastics Limited as a person with significant control on 6 April 2016
04 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 17 May 2021
20 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2022.
22 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
23 May 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Mr Neil James Ian Driver on 1 January 2016
06 Jun 2016 CH03 Secretary's details changed for Christine Julia Driver on 1 January 2016
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from Elland Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1TU to 68 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UA on 18 April 2016
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
20 May 2015 AA Accounts for a dormant company made up to 31 December 2014