THOMSON: HAYES RETAIL DISPLAY LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Notice of move from Administration to Dissolution

View Document

25/09/2425 September 2024 Administrator's progress report

View Document

02/04/242 April 2024 Administrator's progress report

View Document

15/02/2415 February 2024 Notice of extension of period of Administration

View Document

30/09/2330 September 2023 Administrator's progress report

View Document

09/06/239 June 2023 Statement of administrator's revised proposal

View Document

22/05/2322 May 2023 Result of meeting of creditors

View Document

20/05/2320 May 2023 Result of meeting of creditors

View Document

01/05/231 May 2023 Statement of administrator's proposal

View Document

28/03/2328 March 2023 Statement of affairs with form AM02SOA

View Document

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

View Document

07/03/237 March 2023 Appointment of an administrator

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

14/12/2214 December 2022 Registration of charge 026753350005, created on 2022-12-12

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

03/01/203 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

07/12/187 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES HAYES / 20/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES HAYES / 04/12/2013

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL HAYES

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMSON

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM LYNDALE HOUSE, ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WL

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ABBOTSBURY HOUSE 156 UPPER NEW WALK LEICESTER LE1 7QA

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/01/9528 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/07/9312 July 1993 RE-DESG SHRS 28/05/93

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

19/02/9319 February 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92 FROM: 7 ETON COURT WEST HALLAM DERBY DERBYSHIRE DE7 6NB

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 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