CHRISTOPHER HAYES LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 APPLICATION FOR STRIKING-OFF

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYES / 20/06/2014

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KELLY HAYES / 20/06/2014

View Document

25/01/1425 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYES / 04/12/2010

View Document

11/04/1111 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company