HAYDEN 2 LIMITED - BOLTON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-10-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-07-20 View Report
Insolvency. Brought down date: 2022-10-29. 2022-11-21 View Report
Insolvency. Brought down date: 2021-10-29. 2021-12-02 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2021-03-16 View Report
Resolution. Description: Resolutions. 2020-12-15 View Report
Address. Change date: 2020-11-30. Old address: 123 Victoria Street London SW1E 6DE England. New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR. 2020-11-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-11-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Resolution. Description: Resolutions. 2020-05-27 View Report
Officers. Appointment date: 2020-05-22. Officer name: Martin Cooke. 2020-05-26 View Report
Officers. Termination date: 2020-05-22. Officer name: Paul Robert Stanley. 2020-05-26 View Report
Officers. Officer name: Kieron Quinn Abernethy. Termination date: 2020-05-22. 2020-05-26 View Report
Accounts. Accounts type full. 2020-03-18 View Report
Mortgage. Charge number: 082268520001. 2019-11-29 View Report
Mortgage. Charge number: 082268520002. 2019-11-29 View Report
Capital. Capital allotment shares. 2019-11-21 View Report
Address. Change date: 2019-11-07. Old address: 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom. New address: 123 Victoria Street London SW1E 6DE. 2019-11-07 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Gazette. Gazette filings brought up to date. 2019-01-12 View Report
Accounts. Accounts type full. 2019-01-09 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Officers. Officer name: James Brian Hampson. Termination date: 2018-09-30. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-02-15 View Report
Mortgage. Charge number: 082268520002. Charge creation date: 2017-12-20. 2017-12-22 View Report
Accounts. Accounts type full. 2017-10-09 View Report
Mortgage. Charge number: 082268520001. Charge creation date: 2017-08-01. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Address. Change date: 2017-02-07. New address: 17 Elm Road North Shields Tyne and Wear NE29 8SE. Old address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE. 2017-02-07 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Officers. Appointment date: 2016-09-06. Officer name: James Brian Hampson. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Document replacement. Made up date: 2015-02-22. Form type: AR01. 2015-11-24 View Report
Document replacement. Form type: AR01. Made up date: 2014-09-25. 2015-11-24 View Report
Document replacement. Made up date: 2013-09-25. Form type: AR01. 2015-11-24 View Report
Officers. Officer name: Michael Cauter. Termination date: 2015-08-31. 2015-09-01 View Report
Officers. Officer name: Michael Lee Cauter. Termination date: 2015-08-31. 2015-09-01 View Report
Officers. Officer name: Mr Kieron Quinn Abernethy. Appointment date: 2015-09-01. 2015-09-01 View Report
Accounts. Accounts type full. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Officers. Termination date: 2015-01-25. Officer name: Gareth Robert Kirkwood. 2015-01-27 View Report
Officers. Appointment date: 2015-01-05. Officer name: Mr Paul Robert Stanley. 2015-01-05 View Report
Address. Change date: 2015-01-02. Old address: , 25 Bedford Street, London, WC2E 9ES. New address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE. 2015-01-02 View Report
Officers. Termination date: 2014-12-05. Officer name: Mike Robinson. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type full. 2014-09-09 View Report
Resolution. Description: Resolutions. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report