- Company Overview for HAYRIGG LIMITED (10016038)
- Filing history for HAYRIGG LIMITED (10016038)
- People for HAYRIGG LIMITED (10016038)
- Insolvency for HAYRIGG LIMITED (10016038)
- More for HAYRIGG LIMITED (10016038)
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) |
---|---|---|---|
16 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2021 | |
11 Feb 2020 | AD01 | Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 11 February 2020 | |
10 Feb 2020 | LIQ01 |
Declaration of solvency
|
|
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | LIQ01 | Declaration of solvency | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Mr Alan Barry Watkinson on 17 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed | |
21 Feb 2017 | CH01 | Director's details changed for Mrs Fiona Menzies Watkinson on 21 February 2017 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|