Advanced company searchLink opens in new window

BAY HAYWOOD LTD

Company number 12509611

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)
02 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 AD01 Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 18 February 2023
18 Feb 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 LIQ MISC RES Resolution INSOLVENCY:resolution re. Appointment of liquidator
18 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
18 Feb 2023 LIQ02 Statement of affairs
18 Oct 2022 CH01 Director's details changed for Mr Andrew John David Kelsall on 10 October 2022
17 Oct 2022 PSC07 Cessation of Benjamin Tregelles Green as a person with significant control on 10 October 2022
17 Oct 2022 TM01 Termination of appointment of Benjamin Tregelles Green as a director on 10 October 2022
06 Oct 2022 PSC07 Cessation of Yugendhra Neshan Naidoo as a person with significant control on 5 October 2022
06 Oct 2022 TM01 Termination of appointment of Yugendhra Neshan Naidoo as a director on 5 October 2022
28 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
28 Sep 2022 CH01 Director's details changed for Mr Yugen Neshan Naidoo on 26 September 2022
28 Sep 2022 PSC04 Change of details for Mr Yugen Neshan Naidoo as a person with significant control on 1 September 2022
11 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
22 Jul 2020 MR01 Registration of charge 125096110001, created on 22 July 2020
22 Jul 2020 MR01 Registration of charge 125096110002, created on 22 July 2020
21 Apr 2020 CH01 Director's details changed for Mr Yugendhra Neshan Naidoo on 10 March 2020
21 Apr 2020 PSC04 Change of details for Mr Yugendhra Neshan Naidoo as a person with significant control on 10 March 2020
10 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted