THOMSON: HAYES RETAIL DISPLAY LIMITED
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Final Gazette dissolved following liquidation |
26/05/2526 May 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Notice of move from Administration to Dissolution |
25/09/2425 September 2024 | Administrator's progress report |
02/04/242 April 2024 | Administrator's progress report |
15/02/2415 February 2024 | Notice of extension of period of Administration |
30/09/2330 September 2023 | Administrator's progress report |
09/06/239 June 2023 | Statement of administrator's revised proposal |
22/05/2322 May 2023 | Result of meeting of creditors |
20/05/2320 May 2023 | Result of meeting of creditors |
01/05/231 May 2023 | Statement of administrator's proposal |
28/03/2328 March 2023 | Statement of affairs with form AM02SOA |
07/03/237 March 2023 | Registered office address changed from 51-54 Highcliffe Road Hamilton Leicester Leicestershire LE5 1TY to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-03-07 |
07/03/237 March 2023 | Appointment of an administrator |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
14/12/2214 December 2022 | Registration of charge 026753350005, created on 2022-12-12 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-09-30 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/03/214 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
03/01/203 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
07/12/187 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
19/11/1519 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/08/156 August 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES HAYES / 20/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES HAYES / 04/12/2013 |
08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/01/1213 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
07/02/117 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/02/117 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
14/01/1114 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HAYES |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMSON |
14/01/1014 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/01/1014 January 2010 | SAIL ADDRESS CREATED |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM LYNDALE HOUSE, ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WL |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/08/0714 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ABBOTSBURY HOUSE 156 UPPER NEW WALK LEICESTER LE1 7QA |
16/03/0716 March 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/03/0510 March 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
02/04/042 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
09/02/049 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
03/04/023 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
01/02/021 February 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
05/05/005 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/03/005 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
04/02/004 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/001 February 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
05/03/995 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
06/01/996 January 1999 | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
03/09/983 September 1998 | NEW DIRECTOR APPOINTED |
15/07/9815 July 1998 | NEW SECRETARY APPOINTED |
17/04/9817 April 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/01/9815 January 1998 | RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS |
12/11/9712 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
26/03/9726 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9726 January 1997 | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
06/01/976 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
19/01/9619 January 1996 | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
09/11/959 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
28/01/9528 January 1995 | SECRETARY'S PARTICULARS CHANGED |
28/01/9528 January 1995 | RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
31/10/9431 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
13/01/9413 January 1994 | RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS |
20/10/9320 October 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/10/937 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
12/07/9312 July 1993 | RE-DESG SHRS 28/05/93 |
06/05/936 May 1993 | NEW DIRECTOR APPOINTED |
06/05/936 May 1993 | NEW DIRECTOR APPOINTED |
27/04/9327 April 1993 | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05 |
19/02/9319 February 1993 | RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS |
03/06/923 June 1992 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/9227 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
13/01/9213 January 1992 | REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 7 ETON COURT WEST HALLAM DERBY DERBYSHIRE DE7 6NB |
13/01/9213 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/01/9213 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/01/9213 January 1992 | NEW DIRECTOR APPOINTED |
06/01/926 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THOMSON: HAYES RETAIL DISPLAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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