HAYGATE PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/10/2314 October 2023 | Final Gazette dissolved following liquidation |
14/10/2314 October 2023 | Final Gazette dissolved following liquidation |
14/07/2314 July 2023 | Return of final meeting in a creditors' voluntary winding up |
16/03/2316 March 2023 | Liquidators' statement of receipts and payments to 2023-02-21 |
02/03/222 March 2022 | Statement of affairs |
02/03/222 March 2022 | Appointment of a voluntary liquidator |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Registered office address changed from 3 Stirling Drive Sutton Heights Telford Shropshire TF7 4LT England to E Innovation Centre Priorslee Telford TF2 9FT on 2022-03-02 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
28/05/2128 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CESSATION OF PAUL ANTONY LOFFMAN AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
01/07/191 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY LOFFMAN / 19/05/2017 |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTONY LOFFMAN |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOOD |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 57 SAVILLE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 2DG |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY LOFFMAN / 19/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
03/11/103 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOOFMAN / 04/10/2010 |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM APPLETON HOUSE CHAPEL LANE WOLVERHAMPTON WV8 2EH UNITED KINGDOM |
09/03/109 March 2010 | DIRECTOR APPOINTED DAVID WOOD |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HAYGATE PROPERTY SOLUTIONS LIMITED
- Who controls this 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