- Company Overview for NEALE HAYWARD LIMITED (06018525)
- Filing history for NEALE HAYWARD LIMITED (06018525)
- People for NEALE HAYWARD LIMITED (06018525)
- More for NEALE HAYWARD LIMITED (06018525)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | TM01 | Termination of appointment of Alan Neale as a director | |
09 Dec 2009 | AR01 |
Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
08 Dec 2009 | CH01 | Director's details changed for Alan Paul Neale on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Wayne John Neale on 7 December 2009 | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Feb 2009 | 363a | Return made up to 05/12/08; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Feb 2008 | 288a | New director appointed | |
29 Jan 2008 | 288b | Director resigned | |
18 Jan 2008 | 363a | Return made up to 05/12/07; full list of members | |
18 Jan 2008 | 288b | Director resigned | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 156 painswick road gloucester gloucestershire GL4 4PZ | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: hillside house, clapton on the hill, nr cheltenham gloucestershire GL54 2LG | |
03 Oct 2007 | 288b | Secretary resigned | |
03 Oct 2007 | 288a | New secretary appointed | |
05 Dec 2006 | NEWINC | Incorporation |