HAYES PLASTIC ENGINEERING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/01/2418 January 2024 Statement of affairs

View Document

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

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

09/07/219 July 2021 Director's details changed for Anthony Frederick Hayes on 2021-05-04

View Document

09/07/219 July 2021 Change of details for Mrs Susan Lydia Hayes as a person with significant control on 2021-05-04

View Document

09/07/219 July 2021 Change of details for Mr Antony Frederick Hayes as a person with significant control on 2021-05-04

View Document

09/07/219 July 2021 Change of details for Mr Anthony Frederick Hayes as a person with significant control on 2021-05-04

View Document

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

View Document

09/07/219 July 2021 Director's details changed for Mr Antony Frederick Hayes on 2021-05-04

View Document

09/07/219 July 2021 Director's details changed for Mrs Susan Lydia Hayes on 2021-05-04

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 DIRECTOR APPOINTED ANTHONY FREDERICK HAYES

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED ANTONY FREDERICK HAYES

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED SUSAN LYDIA HAYES

View Document

13/08/1213 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/07/1223 July 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