Advanced company searchLink opens in new window

JOHAN HAYNES LIMITED

Company number 05491770

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)
29 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
29 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2010 4.68 Liquidators' statement of receipts and payments to 10 August 2010
21 Aug 2009 4.20 Statement of affairs with form 4.19
21 Aug 2009 600 Appointment of a voluntary liquidator
21 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-11
30 Jul 2009 287 Registered office changed on 30/07/2009 from 43 westmill road newport isle of wight PO30 5RR
05 Jun 2009 288b Appointment Terminated Director angelo dent
17 Oct 2008 363a Return made up to 27/06/08; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Aug 2007 363a Return made up to 27/06/07; full list of members
16 Aug 2007 288b Director resigned
04 May 2007 AA Total exemption small company accounts made up to 30 September 2006
24 Jul 2006 363s Return made up to 27/06/06; full list of members
21 Jun 2006 225 Accounting reference date extended from 30/06/06 to 30/09/06
10 Sep 2005 395 Particulars of mortgage/charge
19 Aug 2005 288a New director appointed
19 Aug 2005 288a New director appointed
16 Aug 2005 288b Director resigned
16 Aug 2005 288b Secretary resigned
16 Aug 2005 288a New secretary appointed
16 Aug 2005 288a New director appointed
16 Aug 2005 287 Registered office changed on 16/08/05 from: 35 firs avenue london N11 3NE
27 Jun 2005 NEWINC Incorporation