- Company Overview for HAYTON ELECTRONICS LIMITED (05089077)
- Filing history for HAYTON ELECTRONICS LIMITED (05089077)
- People for HAYTON ELECTRONICS LIMITED (05089077)
- Charges for HAYTON ELECTRONICS LIMITED (05089077)
- More for HAYTON ELECTRONICS LIMITED (05089077)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
19 Feb 2018 | MR01 | Registration of charge 050890770002, created on 14 February 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY to Unit 9 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 2 March 2017 | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | TM01 | Termination of appointment of James Williams as a director | |
04 Jun 2014 | AD01 | Registered office address changed from C/O Insulation Techniques and Services Ltd 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY on 4 June 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from Church Steps House Queensway Halesowen West Midlands B63 4AB United Kingdom on 7 June 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for James Francis Williams on 29 March 2010 |