- Company Overview for HAYWOOD & WELLS LIMITED (07494562)
- Filing history for HAYWOOD & WELLS LIMITED (07494562)
- People for HAYWOOD & WELLS LIMITED (07494562)
- Charges for HAYWOOD & WELLS LIMITED (07494562)
- More for HAYWOOD & WELLS LIMITED (07494562)
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) |
---|---|---|---|
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
17 Aug 2015 | AD01 | Registered office address changed from 5 Lyne Crescent Walthamstow E17 5HY to Apartment 26 Dorchester Court 283 London Road Camberley Surrey GU15 3JJ on 17 August 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG to 5 Lyne Crescent Walthamstow E17 5HY on 22 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
19 Jun 2013 | TM01 | Termination of appointment of Chitkanwaljit Ullah as a director | |
19 Jun 2013 | AP01 | Appointment of Mrs Nabeela Mukhtar as a director | |
28 Mar 2013 | AD01 | Registered office address changed from 68 Hainault Road Chigwell Essex IG7 5DQ on 28 March 2013 | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of Vaseel Ullah as a director | |
20 Nov 2012 | AD01 | Registered office address changed from Priors New Road Lambourne End Abridge Essex RM4 1AS England on 20 November 2012 | |
28 Sep 2012 | AP01 | Appointment of Mrs Chitkanwaljit Ullah as a director | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2011 | NEWINC |
Incorporation
|