- Company Overview for HAYWOOD OIL & GAS CONSTRUCTION LTD. (SC310198)
- Filing history for HAYWOOD OIL & GAS CONSTRUCTION LTD. (SC310198)
- People for HAYWOOD OIL & GAS CONSTRUCTION LTD. (SC310198)
- More for HAYWOOD OIL & GAS CONSTRUCTION LTD. (SC310198)
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) |
---|---|---|---|
30 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2010 | DS01 | Application to strike the company off the register | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
29 Oct 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
|
|
29 Oct 2009 | CH01 | Director's details changed for Mr Paul Haywood on 16 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Jane Catherine Davis on 16 October 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
22 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / paul haywood / 16/10/2008 / HouseName/Number was: , now: 162; Street was: 162 magdalen lane, now: magdalen lane; Area was: headan, now: heddon | |
22 Oct 2008 | 288c | Secretary's Change of Particulars / jane davis / 16/10/2008 / HouseName/Number was: , now: 162; Street was: 162 magdalen lane, now: magdalen lane; Area was: hedon, now: heddon | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
18 Jan 2008 | 363a | Return made up to 16/10/07; full list of members | |
22 Nov 2007 | 288a | New secretary appointed | |
22 Nov 2007 | 288b | Secretary resigned | |
20 Nov 2007 | CERTNM | Company name changed freelance euro services (mmcccxv I) LIMITED\certificate issued on 20/11/07 | |
26 Jan 2007 | 225 | Accounting reference date shortened from 31/10/07 to 05/04/07 | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288a | New director appointed | |
15 Nov 2006 | 288c | Director's particulars changed | |
16 Oct 2006 | NEWINC | Incorporation |