Advanced company searchLink opens in new window

HAYWOODS (COOMBE ESTATES) LIMITED

Company number 08319241

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
25 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
19 Apr 2021 DS02 Withdraw the company strike off application
13 Apr 2021 AD01 Registered office address changed from Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England to Place Farm House Heathman Street Nether Wallop Stockbridge Hampshire SO20 8EW on 13 April 2021
22 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2020 DS01 Application to strike the company off the register
22 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with updates
26 Mar 2020 PSC02 Notification of The Haywoods Group Limited as a person with significant control on 1 April 2019
26 Mar 2020 PSC07 Cessation of Coombe Estates Limited as a person with significant control on 1 April 2019
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
21 Feb 2020 AAMD Amended total exemption full accounts made up to 31 December 2017
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 CH01 Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016
01 Jul 2016 CH01 Director's details changed for Mr Piers Robert Glanville Bingley on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from 22 112 York Road London SW11 3RS England to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on 1 July 2016