Advanced company searchLink opens in new window

HAY-TEK LIMITED

Company number 02330789

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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