Advanced company searchLink opens in new window

HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED

Company number 05436673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 86,023
29 Jan 2019 DS01 Application to strike the company off the register
09 Jan 2019 MR04 Satisfaction of charge 054366730008 in full
12 Oct 2018 MR04 Satisfaction of charge 054366730006 in full
12 Oct 2018 MR04 Satisfaction of charge 054366730007 in full
11 Oct 2018 MR01 Registration of charge 054366730008, created on 10 October 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 86,013
03 May 2016 CH01 Director's details changed for Mr Anthony Gerrard Troy on 26 April 2016
03 Dec 2015 MR01 Registration of charge 054366730007, created on 1 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 86,013
24 Nov 2014 AP01 Appointment of Mr James Alexander Burrell as a director on 10 November 2014
30 Aug 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 MR04 Satisfaction of charge 5 in full
18 Jun 2014 MR01 Registration of charge 054366730006
03 Jun 2014 MR04 Satisfaction of charge 3 in full
03 Jun 2014 MR04 Satisfaction of charge 4 in full
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 86,013