HAYESSHELF NUMBER 1 LIMITED

03984360
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
14 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
23 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
05 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
27 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
31 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Apr 2012 resolution Resolution 2 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
12 Jan 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
24 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 May 2011 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2011 accounts Annual Accounts 8 Buy now
10 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
02 Nov 2009 accounts Annual Accounts 8 Buy now
16 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
16 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
16 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
13 May 2009 annual-return Return made up to 26/04/09; full list of members 4 Buy now
07 Dec 2008 accounts Annual Accounts 8 Buy now
04 Jun 2008 annual-return Return made up to 26/04/08; full list of members 4 Buy now
08 Aug 2007 accounts Annual Accounts 8 Buy now
08 Aug 2007 accounts Annual Accounts 8 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Jul 2007 officers New secretary appointed 1 Buy now
19 Jun 2007 annual-return Return made up to 26/04/07; full list of members 3 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers Secretary resigned 1 Buy now
17 Jan 2007 officers Director resigned 1 Buy now
27 Jun 2006 annual-return Return made up to 26/04/06; full list of members 3 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
09 May 2005 annual-return Return made up to 26/04/05; full list of members 8 Buy now
20 Dec 2004 accounts Annual Accounts 16 Buy now
11 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jul 2004 annual-return Return made up to 26/04/04; full list of members 3 Buy now
02 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
18 Nov 2003 annual-return Return made up to 26/04/03; full list of members 8 Buy now
20 Oct 2003 accounts Annual Accounts 22 Buy now
09 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
15 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
05 Mar 2003 accounts Annual Accounts 16 Buy now
29 Apr 2002 annual-return Return made up to 26/04/02; full list of members 7 Buy now
19 Apr 2002 accounts Annual Accounts 13 Buy now
16 Apr 2002 address Registered office changed on 16/04/02 from: 96 bridge road east welwyn garden city hertfordshire AL7 1JW 1 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
05 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Jun 2001 annual-return Return made up to 26/04/01; full list of members 7 Buy now
27 Jul 2000 mortgage Particulars of mortgage/charge 5 Buy now
27 Jul 2000 officers New director appointed 2 Buy now
12 Jul 2000 officers New director appointed 3 Buy now
11 May 2000 officers New secretary appointed 2 Buy now
11 May 2000 officers New director appointed 2 Buy now
11 May 2000 officers Secretary resigned 1 Buy now
11 May 2000 officers Director resigned 1 Buy now
11 May 2000 address Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
26 Apr 2000 incorporation Incorporation Company 14 Buy now