Advanced company searchLink opens in new window

ANTHONY B HAYES LIMITED

Company number 10525803

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)
20 Apr 2024 AD01 Registered office address changed from C/O Fortis Accountancy Services Flex Business Centre 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT to Egyptian Mill Egyptian Street Bolton BL1 2HS on 20 April 2024
21 Mar 2024 LIQ02 Statement of affairs
21 Mar 2024 600 Appointment of a voluntary liquidator
21 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-05
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 AD01 Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to C/O Fortis Accountancy Services Flex Business Centre 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 22 August 2019
11 Jan 2019 CH01 Director's details changed for Mr Anthony Hayes on 11 January 2019
11 Jan 2019 PSC04 Change of details for Mr Anthony Hayes as a person with significant control on 11 January 2019
07 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 200
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
14 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted