- Company Overview for HAYESBANK LIMITED (06647458)
- Filing history for HAYESBANK LIMITED (06647458)
- People for HAYESBANK LIMITED (06647458)
- More for HAYESBANK LIMITED (06647458)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AD01 | Registered office address changed from Hydra House 26 North Street Ashford Kent on 16 March 2012 | |
17 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Nov 2010 | AR01 |
Annual return made up to 15 July 2010
Statement of capital on 2010-11-05
|
|
05 Nov 2010 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
04 Nov 2010 | RT01 | Administrative restoration application | |
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2009 | TM02 | Termination of appointment of Europe in England Ltd as a secretary | |
25 Nov 2009 | MISC | Form 288B logged dir-europe in england LTD | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2008 | 288b | Appointment Terminated Director hillary preston-basset LTD | |
31 Jul 2008 | 288a | Director appointed mr byron sodani | |
15 Jul 2008 | NEWINC | Incorporation |