Advanced company searchLink opens in new window

HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED

Company number 04725109

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
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
  • GBP 100
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
  • GBP 100
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