- Company Overview for CLYST HAYES DEVELOPMENTS LIMITED (07129170)
- Filing history for CLYST HAYES DEVELOPMENTS LIMITED (07129170)
- People for CLYST HAYES DEVELOPMENTS LIMITED (07129170)
- Charges for CLYST HAYES DEVELOPMENTS LIMITED (07129170)
- More for CLYST HAYES DEVELOPMENTS LIMITED (07129170)
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 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH03 | Secretary's details changed for Miss Nicola Christine Ellis on 26 November 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Mr David Keith Cocks on 26 November 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr David Keith Cocks on 19 January 2013 | |
06 Mar 2013 | CH03 | Secretary's details changed for Miss Nicola Christine Ellis on 19 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2010 | AD01 | Registered office address changed from House Park Prospect Hill Slapton Kingsbridge Devon TQ7 2PT England on 26 February 2010 | |
02 Feb 2010 | CERTNM |
Company name changed budleigh developments LIMITED\certificate issued on 02/02/10
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
19 Jan 2010 | NEWINC | Incorporation |