HAYDEN REISS CONSULTING LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Liquidators' statement of receipts and payments to 2024-01-08

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Removal of liquidator by court order

View Document

08/02/238 February 2023 Liquidators' statement of receipts and payments to 2023-01-08

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 26 EAST PARK FARM DRIVE CHARVIL READING RG10 9UL ENGLAND

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BUCKLAND

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY BUCKLAND

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BUCKLAND / 13/03/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BUCKLAND / 13/03/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 PACKMAN DRIVE TWYFORD READING BERKSHIRE RG10 9EN

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BUCKLAND / 01/12/2013

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY BUCKLAND / 01/12/2013

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2 FLAMBOROUGH CLOSE LOWER EARLEY READING RG6 3XB

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/07/126 July 2012 DIRECTOR APPOINTED MR NICHOLAS BUCKLAND

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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