Advanced company searchLink opens in new window

HAYES SUPERSTORE LIMITED

Company number 06279455

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2012 DS01 Application to strike the company off the register
21 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Nov 2010 TM02 Termination of appointment of Jasbir Khurana as a secretary
05 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Harcharan Singh on 14 June 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2009 AR01 Annual return made up to 14 June 2009 with full list of shareholders
07 Sep 2009 287 Registered office changed on 07/09/2009 from 75 station road hayes middlesex UB3 4DX united kingdom
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Mar 2009 287 Registered office changed on 06/03/2009 from 73 station road hayes middlesex UB3 4DX united kingdom
14 Jul 2008 287 Registered office changed on 14/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom
14 Jul 2008 287 Registered office changed on 14/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT
03 Jul 2008 287 Registered office changed on 03/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT
03 Jul 2008 363a Return made up to 14/06/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom
02 May 2008 287 Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
14 Jun 2007 NEWINC Incorporation