Advanced company searchLink opens in new window

HAYNESPRO COMMERCE (UK) LTD

Company number 05672025

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2020 DS01 Application to strike the company off the register
11 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Nov 2018 AP03 Appointment of Mr Richard Stephen Barker as a secretary on 9 November 2018
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Jun 2016 TM02 Termination of appointment of Ellen Beentjes as a secretary on 31 March 2016
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
13 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
21 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
26 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
28 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
25 Sep 2012 CERTNM Company name changed vivid automotive data publishing LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
10 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
22 Nov 2011 CH03 Secretary's details changed for Ellen Beentjes on 8 November 2011