Advanced company searchLink opens in new window

HAYLE SPV7 LIMITED

Company number 09449534

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
12 Mar 2019 PSC07 Cessation of Hayle Nominee Company Limited as a person with significant control on 6 March 2019
12 Mar 2019 PSC07 Cessation of H as a person with significant control on 31 October 2018
12 Mar 2019 PSC02 Notification of Hayle Holding Ltd as a person with significant control on 6 March 2019
11 Mar 2019 TM01 Termination of appointment of Clive John Billings as a director on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Ronald John Billings as a director on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Andrew John Billings as a director on 1 March 2019
11 Mar 2019 TM01 Termination of appointment of Stephen John Billings as a director on 1 March 2019
13 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
31 Oct 2018 PSC02 Notification of Hayle Nominee Company Limited as a person with significant control on 31 October 2018
31 Oct 2018 PSC02 Notification of H as a person with significant control on 31 October 2018
31 Oct 2018 PSC07 Cessation of Simon James Clifford Wright as a person with significant control on 31 October 2018
25 Jul 2018 PSC01 Notification of Simon James Clifford Wright as a person with significant control on 8 May 2018
25 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 25 July 2018
18 May 2018 TM01 Termination of appointment of Louise Eileen Parker as a director on 8 May 2018
18 May 2018 TM01 Termination of appointment of Guy Trevor Parker as a director on 8 May 2018
18 May 2018 TM01 Termination of appointment of Margarida Maria Da Silva Joao Clarke as a director on 8 May 2018
18 May 2018 TM01 Termination of appointment of Simon Peter Clarke as a director on 8 May 2018
13 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
16 May 2017 AR01 Annual return made up to 19 February 2016 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/03/16 as it was not properly delivered.
03 Apr 2017 CS01 Confirmation statement made on 19 February 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016