HAYNES BUILDERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/09/2122 September 2021 | Final Gazette dissolved following liquidation |
| 22/06/2122 June 2021 | Return of final meeting in a creditors' voluntary winding up |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 18 BORDON TRADING ESTATE BORDON HAMPSHIRE GU35 9HH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/07/133 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072014350003 |
| 29/06/1329 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072014350003 |
| 30/05/1330 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LAURENCE HAYNES / 25/10/2012 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/11/1122 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/05/1116 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 44 LARK RISE LIPHOOK HAMPSHIRE GU30 7QT UNITED KINGDOM |
| 24/03/1024 March 2010 | 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