Advanced company searchLink opens in new window

HAYLE HARBOUR AUTHORITY LIMITED

Company number 04906053

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)
04 May 2019 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 December 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 9 December 2017
08 May 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 December 2016
09 Jan 2016 AA Full accounts made up to 31 December 2014
31 Dec 2015 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 1 Dorset Street Southampton Hampshire SO15 2DP on 31 December 2015
24 Dec 2015 4.70 Declaration of solvency
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
21 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,999,781
04 Jan 2015 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ to 55 Baker Street London W1U 7EU on 4 January 2015
20 Nov 2014 TM01 Termination of appointment of David Alker as a director on 18 November 2014
20 Nov 2014 AP01 Appointment of Mr Hein Jacobus Pieter Brand as a director on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Russell Steven Coetzee as a director on 20 November 2014
20 Nov 2014 AP04 Appointment of St John's Square Secretaries Limited as a secretary on 7 November 2014
20 Nov 2014 TM02 Termination of appointment of Russell Steven Coetzee as a secretary on 7 November 2014
19 Nov 2014 MA Memorandum and Articles of Association
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,999,781
30 Sep 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 CH02 Director's details changed for Ing Real Estate B.V. on 1 December 2013
18 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,999,781
01 Oct 2013 TM01 Termination of appointment of Hein Brand as a director