Advanced company searchLink opens in new window

HAYDEN COACHWORKS LIMITED

Company number 08881141

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)
26 Nov 2020 L64.04 Dissolution deferment
26 Nov 2020 L64.07 Completion of winding up
05 Apr 2019 COCOMP Order of court to wind up
16 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
06 Oct 2018 PSC04 Change of details for Mr Steven John Taylor as a person with significant control on 24 September 2018
04 Oct 2018 AD01 Registered office address changed from The Factory Harris Way Sunbury-on-Thames Middlesex TW16 7EL to James House 312a Ripponden Road Oldham OL4 2NY on 4 October 2018
04 Oct 2018 PSC07 Cessation of Paul Benignes Hayden as a person with significant control on 24 September 2018
04 Oct 2018 TM01 Termination of appointment of Paul Benignes Hayden as a director on 24 September 2018
04 Oct 2018 PSC01 Notification of Steven John Taylor as a person with significant control on 24 September 2018
04 Oct 2018 AP01 Appointment of Mr Steven John Taylor as a director on 24 September 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
27 Feb 2014 AD01 Registered office address changed from the Farm House Common Farm Easton Bray Beds LU6 1RD United Kingdom on 27 February 2014
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)