- Company Overview for HAYWOODS UK ENTERPRISES LIMITED (04964514)
- Filing history for HAYWOODS UK ENTERPRISES LIMITED (04964514)
- People for HAYWOODS UK ENTERPRISES LIMITED (04964514)
- More for HAYWOODS UK ENTERPRISES LIMITED (04964514)
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
|
|
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 |