HAYDEN 1 LIMITED

08239750
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
11 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
02 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Mar 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Jul 2020 miscellaneous Second filing of Confirmation Statement dated 10/06/2020 6 Buy now
22 Jun 2020 resolution Resolution 1 Buy now
22 Jun 2020 incorporation Memorandum Articles 88 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2020 resolution Resolution 3 Buy now
26 May 2020 officers Termination of appointment of director (Paul Robert Stanley) 1 Buy now
26 May 2020 officers Termination of appointment of director (Richard William Daw) 1 Buy now
26 May 2020 officers Termination of appointment of director (Tim Michael Dunn) 1 Buy now
26 May 2020 officers Termination of appointment of director (Kieron Quinn Abernethy) 1 Buy now
26 May 2020 officers Appointment of director (Martin Cooke) 2 Buy now
18 Mar 2020 accounts Annual Accounts 45 Buy now
03 Mar 2020 officers Termination of appointment of director (Geoffrey Eric Unwin) 1 Buy now
29 Nov 2019 resolution Resolution 46 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2019 capital Return of Allotment of shares 7 Buy now
07 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
12 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2019 accounts Annual Accounts 39 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Oct 2018 officers Termination of appointment of director (James Brian Hampson) 1 Buy now
22 Dec 2017 mortgage Registration of a charge 29 Buy now
09 Oct 2017 accounts Annual Accounts 37 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
03 Aug 2017 mortgage Registration of a charge 24 Buy now
10 May 2017 mortgage Registration of a charge 14 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
06 Oct 2016 accounts Annual Accounts 36 Buy now
05 Oct 2016 officers Appointment of director (Mr Kieron Quinn Abernethy) 2 Buy now
06 Sep 2016 officers Appointment of director (James Brian Hampson) 2 Buy now
28 Jun 2016 officers Appointment of director (Mr Geoffrey Eric Unwin) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Alastair Hepburn Hazell) 1 Buy now
17 Dec 2015 annual-return Annual Return 23 Buy now
19 Oct 2015 capital Return of Allotment of shares 8 Buy now
19 Oct 2015 capital Return of Allotment of shares 8 Buy now
01 Sep 2015 officers Termination of appointment of secretary (Michael Cauter) 1 Buy now
01 Sep 2015 officers Termination of appointment of director (Michael Lee Cauter) 1 Buy now
23 Jul 2015 accounts Annual Accounts 34 Buy now
09 Apr 2015 annual-return Annual Return 11 Buy now
27 Jan 2015 officers Termination of appointment of director (Gareth Robert Kirkwood) 1 Buy now
05 Jan 2015 officers Appointment of director (Mr Paul Robert Stanley) 2 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2015 officers Termination of appointment of director (Michael Stuart Robinson) 1 Buy now
28 Nov 2014 capital Return of Allotment of shares 8 Buy now
19 Nov 2014 annual-return Annual Return 12 Buy now
22 Oct 2014 accounts Annual Accounts 33 Buy now
16 Apr 2014 officers Termination of appointment of director (James Graham) 1 Buy now
04 Feb 2014 resolution Resolution 1 Buy now
31 Oct 2013 annual-return Annual Return 12 Buy now
15 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jun 2013 capital Return of Allotment of shares 8 Buy now
18 Mar 2013 resolution Resolution 46 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 capital Notice of particulars of variation of rights attached to shares 5 Buy now
03 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
03 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
03 Dec 2012 capital Return of Allotment of shares 7 Buy now
03 Dec 2012 officers Appointment of director (Mr Michael Lee Cauter) 3 Buy now
03 Dec 2012 officers Appointment of director (Michael Robinson) 3 Buy now
03 Dec 2012 officers Appointment of director (Alastair Hepburn Hazell) 3 Buy now
03 Dec 2012 officers Appointment of director (Gareth Kirkwood) 3 Buy now
03 Dec 2012 officers Appointment of director (Mr James Graham) 3 Buy now
03 Dec 2012 officers Appointment of secretary (Michael Cauter) 3 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 resolution Resolution 44 Buy now
29 Nov 2012 change-of-name Certificate Change Of Name Company 5 Buy now
29 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
07 Nov 2012 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
07 Nov 2012 officers Appointment of director (Richard Daw) 3 Buy now
07 Nov 2012 officers Appointment of director (Timothy Dunn) 3 Buy now
29 Oct 2012 change-of-name Certificate Change Of Name Company 5 Buy now
29 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2012 incorporation Incorporation Company 16 Buy now