Advanced company searchLink opens in new window

NPT (HAYLEY GREEN) HOLDINGS LIMITED

Company number 09269405

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)
28 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2021 AD01 Registered office address changed from C/O Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 30 August 2021
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 8 February 2021
02 Dec 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ10 Removal of liquidator by court order
17 Feb 2020 AD01 Registered office address changed from 19 Vine Mews Vine Street Evesham WR11 4RE to C/O Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ on 17 February 2020
14 Feb 2020 600 Appointment of a voluntary liquidator
14 Feb 2020 LIQ MISC RES Resolution insolvency:resolution re. Appointment of liquidators
14 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-09
14 Feb 2020 LIQ01 Declaration of solvency
23 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
18 May 2016 SH08 Change of share class name or designation
21 Mar 2016 CH01 Director's details changed for Mr Nigel Turner on 19 March 2016
21 Mar 2016 CH01 Director's details changed for Mrs Rhonda Irene Turner on 19 March 2016
11 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015