HAYES SALES AND LETTING LIMITED

Company Documents

DateDescription
09/08/169 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1628 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2016

View Document

16/05/1616 May 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/12/1522 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2015

View Document

14/07/1514 July 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/06/1516 June 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
15 NEW STREET
LEDBURY
HEREFORDSHIRE
HR8 2DX

View Document

08/06/158 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLLEEN HAYES

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

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

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

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

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN PHILLIPA HAYES / 03/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ROBERT JOHN CRAIG COLDICOTT

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 GRANTHA LODGE, 71 GRAHAM ROAD MALVERN WORCESTER WR14 2JS

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: G OFFICE CHANGED 03/06/04 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

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