HAYES PLASTIC ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Appointment of a voluntary liquidator |
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2025-01-11 |
21/08/2421 August 2024 | Appointment of a voluntary liquidator |
23/04/2423 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
18/01/2418 January 2024 | Statement of affairs |
16/01/2416 January 2024 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2024-01-16 |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Resolutions |
16/01/2416 January 2024 | Appointment of a voluntary liquidator |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Change of share class name or designation |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-30 |
09/07/219 July 2021 | Director's details changed for Anthony Frederick Hayes on 2021-05-04 |
09/07/219 July 2021 | Change of details for Mrs Susan Lydia Hayes as a person with significant control on 2021-05-04 |
09/07/219 July 2021 | Change of details for Mr Antony Frederick Hayes as a person with significant control on 2021-05-04 |
09/07/219 July 2021 | Change of details for Mr Anthony Frederick Hayes as a person with significant control on 2021-05-04 |
09/07/219 July 2021 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Mr Antony Frederick Hayes on 2021-05-04 |
09/07/219 July 2021 | Director's details changed for Mrs Susan Lydia Hayes on 2021-05-04 |
23/03/2123 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/08/156 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
07/08/147 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/137 August 2013 | PREVSHO FROM 31/07/2013 TO 31/12/2012 |
07/08/137 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
05/08/135 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/08/1217 August 2012 | DIRECTOR APPOINTED ANTHONY FREDERICK HAYES |
17/08/1217 August 2012 | DIRECTOR APPOINTED ANTONY FREDERICK HAYES |
17/08/1217 August 2012 | DIRECTOR APPOINTED SUSAN LYDIA HAYES |
13/08/1213 August 2012 | 23/07/12 STATEMENT OF CAPITAL GBP 100 |
25/07/1225 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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