- Company Overview for HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED (04725109)
- Filing history for HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED (04725109)
- People for HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED (04725109)
- Insolvency for HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED (04725109)
- More for HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED (04725109)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2017 | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2016 | |
08 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England to 79 Caroline Street Birmingham B3 1UP on 31 December 2015 | |
24 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | TM01 | Termination of appointment of Michael Andrew Charles Blades as a director on 27 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Michael Andrew Charles Blades as a director on 27 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Delroy Anthony Roberts as a director on 27 October 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 19 August 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2015 | TM01 | Termination of appointment of Delroy Anthony Roberts as a director on 13 May 2015 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2015 | AP01 | Appointment of Mr Michael Andrew Charles Blades as a director on 2 April 2015 | |
28 Aug 2014 | AD01 | Registered office address changed from Kuhlmann Way Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX England to Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX on 28 August 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Nord House Third Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WD on 16 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders |