- Company Overview for HAYWOODS CAPITAL LIMITED (06936583)
- Filing history for HAYWOODS CAPITAL LIMITED (06936583)
- People for HAYWOODS CAPITAL LIMITED (06936583)
- Charges for HAYWOODS CAPITAL LIMITED (06936583)
- More for HAYWOODS CAPITAL LIMITED (06936583)
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
|
|
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
|
|
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
|
|
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 |