Advanced company searchLink opens in new window

HAYSITE REINFORCED PLASTICS LTD.

Company number 06767436

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ10 Removal of liquidator by court order
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
15 Oct 2018 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 15 October 2018
09 Oct 2018 LIQ01 Declaration of solvency
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
18 Sep 2018 TM01 Termination of appointment of Mark Anderson as a director on 17 September 2018
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 AA Accounts for a small company made up to 31 December 2016
26 Feb 2018 TM01 Termination of appointment of Geoffrey Rovegno as a director on 15 February 2018
30 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2017 PSC08 Notification of a person with significant control statement
27 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with updates
18 Sep 2017 AP01 Appointment of Mr Mark Anderson as a director on 15 September 2017
18 Sep 2017 AP01 Appointment of Mr Stuart Jara as a director on 15 September 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000