- Company Overview for HAYES SERVICES GROUP LIMITED (10725548)
- Filing history for HAYES SERVICES GROUP LIMITED (10725548)
- People for HAYES SERVICES GROUP LIMITED (10725548)
- More for HAYES SERVICES GROUP LIMITED (10725548)
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 Oct 2024 | AD01 | Registered office address changed from Suite 47 Administrator for Insolvent Companies Re 10725548 Insolvency : Newlands Close Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 10725548 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024 | |
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2023 | TM01 | Termination of appointment of David Collett as a director on 29 December 2023 | |
30 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Dec 2023 | AD01 | Registered office address changed from 34 Windsor Gardens Bromsgrove B60 2QA England to Suite 47 Administrator for Insolvent Companies Re 10725548 Insolvency : Newlands Close Hagley Worcestershire DY9 0GY on 30 December 2023 | |
10 Dec 2023 | PSC07 | Cessation of John Arthur Hayes as a person with significant control on 10 December 2023 | |
10 Dec 2023 | TM01 | Termination of appointment of John Arthur Hayes as a director on 10 December 2023 | |
10 Dec 2023 | AP01 | Appointment of Mr David Collett as a director on 8 December 2023 | |
09 Dec 2023 | AD01 | Registered office address changed from 10 Shreres Dyche Warwick CV34 6BX England to 34 Windsor Gardens Bromsgrove B60 2QA on 9 December 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Jan 2023 | PSC04 | Change of details for Mr John Arthur Hayes as a person with significant control on 12 January 2023 | |
27 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jul 2021 | PSC07 | Cessation of Samantha Lee Hayes as a person with significant control on 20 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Samantha Lee Hayes as a director on 20 June 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from Unit 8 Whitehouse Farm Oxford Road Princethorpe Rugby Warwickshire CV23 9QD England to 10 Shreres Dyche Warwick CV34 6BX on 27 January 2020 | |
09 Jul 2019 | AD01 | Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to Unit 8 Whitehouse Farm Oxford Road Princethorpe Rugby Warwickshire CV23 9QD on 9 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 |