- Company Overview for HAY-TEK LIMITED (02330789)
- Filing history for HAY-TEK LIMITED (02330789)
- People for HAY-TEK LIMITED (02330789)
- More for HAY-TEK LIMITED (02330789)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Clive Alan Wilson as a director on 30 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Ms Jane Louise Perkins as a director on 31 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Thomas Michael Curtis Green as a director on 3 October 2016 | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Nov 2014 | AP03 | Appointment of Mr James Wesley Planton as a secretary on 28 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Brenda Elizabeth May as a secretary on 28 October 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
10 Jun 2013 | AD04 | Register(s) moved to registered office address | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from , Beaufort House 136 High Street, Newmarket, Suffolk, CB8 8NN, England on 16 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Mar 2011 | TM01 | Termination of appointment of Philip Neal as a director |