- Company Overview for HAYVERN CONSTRUCTION LIMITED (04442798)
- Filing history for HAYVERN CONSTRUCTION LIMITED (04442798)
- People for HAYVERN CONSTRUCTION LIMITED (04442798)
- Charges for HAYVERN CONSTRUCTION LIMITED (04442798)
- Insolvency for HAYVERN CONSTRUCTION LIMITED (04442798)
- More for HAYVERN CONSTRUCTION LIMITED (04442798)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2019 | AC92 | Restoration by order of the court | |
24 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2013 | 2.35B | Notice of move from Administration to Dissolution | |
05 Dec 2012 | 2.24B | Administrator's progress report to 30 November 2012 | |
05 Dec 2012 | 2.31B | Notice of extension of period of Administration | |
08 Jun 2012 | 2.24B | Administrator's progress report to 30 May 2012 | |
28 May 2012 | 2.31B | Notice of extension of period of Administration | |
23 Dec 2011 | 2.24B | Administrator's progress report to 30 November 2011 | |
16 Aug 2011 | 2.23B | Result of meeting of creditors | |
21 Jul 2011 | 2.17B | Statement of administrator's proposal | |
21 Jun 2011 | 2.16B | Statement of affairs with form 2.14B | |
08 Jun 2011 | AD01 | Registered office address changed from Victoria House, 43 Chapel Street Leigh Lancashire WN7 2PB on 8 June 2011 | |
06 Jun 2011 | 2.12B | Appointment of an administrator | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
07 Jul 2010 | AR01 |
Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
07 Jul 2010 | CH01 | Director's details changed for Mr Paul Taylor Atherton on 1 October 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Brian Dunn on 1 October 2009 | |
07 Jul 2010 | CH03 | Secretary's details changed for Mr Brian Dunn on 1 October 2009 | |
06 Dec 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
19 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2009 | 363a | Return made up to 20/05/09; full list of members |