HAYWARD AVIATION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-07 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-07 View Report
Insolvency. Brought down date: 2022-12-14. 2023-01-12 View Report
Officers. Termination date: 2022-12-31. Officer name: Adrian Brian Girling. 2023-01-03 View Report
Address. New address: 6th Floor 9 Appold Street London EC2A 2AP. Old address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2022-06-01. 2022-06-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-08 View Report
Address. Old address: The St Botolph Building 138 Houndsditch London EC3A 7AW. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2022-01-08. 2022-01-08 View Report
Resolution. Description: Resolutions. 2022-01-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-08 View Report
Accounts. Accounts type small. 2021-09-21 View Report
Capital. Description: Statement by Directors. 2021-07-19 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-19 View Report
Insolvency. Description: Solvency Statement dated 06/07/21. 2021-07-19 View Report
Resolution. Description: Resolutions. 2021-07-19 View Report
Officers. Change date: 2021-04-06. Officer name: Mark David Jones. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Persons with significant control. Psc name: The Hayward Holding Group Limited. Cessation date: 2016-09-01. 2021-03-04 View Report
Persons with significant control. Notification date: 2016-09-01. Psc name: Jlt Insurance Group Holdings Ltd. 2021-01-22 View Report
Mortgage. Charge number: 8. 2020-11-02 View Report
Mortgage. Charge number: 9. 2020-11-02 View Report
Mortgage. Charge number: 027304270010. 2020-11-02 View Report
Mortgage. Charge number: 6. 2020-10-28 View Report
Accounts. Accounts type full. 2020-10-14 View Report
Officers. Termination date: 2020-04-01. Officer name: Jlt Secretaries Limited. 2020-04-02 View Report
Officers. Officer name: Marsh Secretarial Services Limited. Appointment date: 2020-04-01. 2020-04-02 View Report
Officers. Appointment date: 2020-03-27. Officer name: Mark David Jones. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type full. 2019-06-10 View Report
Officers. Termination date: 2019-05-31. Officer name: Tobias Ward. 2019-06-03 View Report
Officers. Officer name: Guy Timothy Holland-Bosworth. Termination date: 2019-05-31. 2019-06-03 View Report
Accounts. Accounts type full. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Officers. Officer name: Helen Louise Ashton. Termination date: 2017-08-04. 2017-08-31 View Report
Officers. Officer name: Jlt Secretaries Limited. Appointment date: 2017-08-16. 2017-08-29 View Report
Officers. Termination date: 2017-08-04. Officer name: Helen Louise Ashton. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Officers. Termination date: 2017-03-31. Officer name: Adrian Jeremy Walker. 2017-03-31 View Report
Officers. Officer name: Peter Charles Elson. Termination date: 2017-01-11. 2017-01-26 View Report
Officers. Termination date: 2017-01-18. Officer name: Nigel Westcar Weyman. 2017-01-26 View Report
Officers. Termination date: 2016-12-30. Officer name: John Arthur Graham. 2017-01-13 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Officer name: Nigel Westcar Weyman. Appointment date: 2016-01-06. 2016-01-19 View Report
Officers. Officer name: Adrian Jeremy Walker. Appointment date: 2016-01-01. 2016-01-04 View Report
Officers. Officer name: Mr Peter Charles Elson. Appointment date: 2016-01-01. 2016-01-04 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mr Adrian Brian Girling. 2016-01-04 View Report
Auditors. Auditors resignation company. 2015-11-02 View Report