Advanced company searchLink opens in new window

HAYWOODS CAPITAL LIMITED

Company number 06936583

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
23 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
30 Jun 2023 AD01 Registered office address changed from Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX England to Place Farm House Heathman Street Nether Wallop Stockbridge Hampshire SO20 8EW on 30 June 2023
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
13 Jul 2022 PSC07 Cessation of Haywoods Management Limited as a person with significant control on 20 December 2021
11 Jan 2022 TM01 Termination of appointment of Alexander Thomas Rodney Bingley as a director on 24 December 2021
11 Jan 2022 TM02 Termination of appointment of Alexander Thomas Rodney Bingley as a secretary on 24 December 2021
06 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 149,000.00
04 Jan 2022 PSC02 Notification of Haywoods Management Limited as a person with significant control on 20 December 2021
31 Dec 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 December 2021
31 Dec 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 December 2021
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
29 Sep 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 069365830005
29 Sep 2021 MR04 Satisfaction of charge 069365830005 in full
29 Sep 2021 MR04 Satisfaction of charge 069365830006 in full
29 Sep 2021 MR04 Satisfaction of charge 069365830007 in full
29 Sep 2021 MR04 Satisfaction of charge 069365830008 in full
29 Sep 2021 MR04 Satisfaction of charge 069365830009 in full