HAYBROOK LIMITED

06429978
COLWYN HOUSE SHEEPEN PLACE COLCHESTER ESSEX CO3 3LD

Documents

Documents
Date Category Description Pages
02 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 5 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 5 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 5 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 5 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Lucian Frank Erich Pollington) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Lucian Frank Erich Pollington) 1 Buy now
22 Jun 2018 accounts Annual Accounts 5 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2017 accounts Annual Accounts 5 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Sep 2016 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Paul Alick Smith) 2 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 change-of-name Certificate Change Of Name Company 4 Buy now
15 Nov 2013 resolution Resolution 3 Buy now
15 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
03 Sep 2012 accounts Annual Accounts 3 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Paul Alick Smith) 2 Buy now
20 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Aug 2011 accounts Annual Accounts 3 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Paul Alick Smith) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Lucian Frank Erich Pollington) 2 Buy now
07 Jul 2010 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 officers Change of particulars for director (Paul Alick Smith) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Mr Lucian Frank Erich Pollington) 2 Buy now
13 Jan 2010 officers Change of particulars for secretary (Mr Lucian Frank Erich Pollington) 1 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
14 Sep 2009 accounts Annual Accounts 3 Buy now
23 Dec 2008 resolution Resolution 5 Buy now
10 Dec 2008 annual-return Return made up to 16/11/08; full list of members 3 Buy now
03 Oct 2008 officers Director's change of particulars / paul smith / 24/05/2008 1 Buy now
28 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
26 Nov 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
16 Nov 2007 incorporation Incorporation Company 12 Buy now