Advanced company searchLink opens in new window

MGC HAYLES LIMITED

Company number 08072881

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 AM23 Notice of move from Administration to Dissolution
03 Jul 2018 TM01 Termination of appointment of Steven Robert Mugglestone as a director on 12 June 2018
28 Feb 2018 AM10 Administrator's progress report
05 Sep 2017 AM10 Administrator's progress report
20 Jul 2017 AM19 Notice of extension of period of Administration
02 Mar 2017 2.24B Administrator's progress report to 23 January 2017
02 Sep 2016 2.24B Administrator's progress report to 23 July 2016
01 Aug 2016 2.31B Notice of extension of period of Administration
02 Mar 2016 2.24B Administrator's progress report to 23 January 2016
17 Nov 2015 2.17B Statement of administrator's proposal
12 Oct 2015 F2.18 Notice of deemed approval of proposals
05 Aug 2015 AD01 Registered office address changed from 13 Regent Street Nottingham NG1 5BS to St Helens House King Street Derby DE1 3EE on 5 August 2015
04 Aug 2015 2.12B Appointment of an administrator
23 Jul 2015 CONNOT Change of name notice
15 Jul 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2014 TM01 Termination of appointment of Peter John Morris as a director on 19 August 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 MR01 Registration of charge 080728810003, created on 14 July 2014
04 Jun 2014 AR01 Annual return made up to 17 May 2014
Statement of capital on 2014-06-04
  • GBP 2,005
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AUD Auditor's resignation
07 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
29 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
22 May 2013 AP01 Appointment of Mr Simon Peter Davies as a director