Advanced company searchLink opens in new window

HAYWOODS UK ENTERPRISES LIMITED

Company number 04964514

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 AD01 Registered office address changed from Sutherland House 4th Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
10 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2
10 Dec 2012 AD01 Registered office address changed from Sutherland House 2nd Floor 3 Lloyds Avenue London EC3N 3DS United Kingdom on 10 December 2012
10 Dec 2012 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 1 June 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from Sutherland House 2nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 7 December 2010
06 Dec 2010 CH04 Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 14 November 2010
25 Oct 2010 AD01 Registered office address changed from 41 Trinity Square 4th Floor London EC3N 4DJ on 25 October 2010
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
18 Nov 2009 CH04 Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 18 November 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Feb 2009 363a Return made up to 14/11/08; full list of members
22 Oct 2008 AA Accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 14/11/07; full list of members
04 Oct 2007 288b Director resigned
28 Sep 2007 AA Accounts made up to 31 December 2006
14 Jun 2007 288a New director appointed
17 Apr 2007 287 Registered office changed on 17/04/07 from: amicorp house 81 fenchurch street london EC3M 4BT