HAYBRIDGE TIMBER BUILDINGS LIMITED

Springacres Dudnill Springacres Dudnill, Kidderminster, DY14 0DH, Worcestershire
StatusDISSOLVED
Company No.03193468
CategoryPrivate Limited Company
Incorporated01 May 1996
Age28 years, 1 month
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 28 days

SUMMARY

HAYBRIDGE TIMBER BUILDINGS LIMITED is an dissolved private limited company with number 03193468. It was incorporated 28 years, 1 month ago, on 01 May 1996 and it was dissolved 2 years, 4 months, 28 days ago, on 04 January 2022. The company address is Springacres Dudnill Springacres Dudnill, Kidderminster, DY14 0DH, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital cancellation shares

Date: 07 Jun 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2021-03-15

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Resolution

Date: 08 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: Upper Dudnill Farm Cleobury Mortimer Kidderminster Worcestershire DY14 0DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Julie Ann Link

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Joseph Link

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/05/96--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Address

Type: 287

Description: Registered office changed on 20/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 01 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENT AND HOMES LIMITED

PALL MALL DEPOSIT 124-128, UNIT 49,LONDON,W10 6BL

Number:11269432
Status:ACTIVE
Category:Private Limited Company

GRAY PANTHER LIMITED

YORK HOUSE,THORNHAM,PE36 6LY

Number:06228760
Status:ACTIVE
Category:Private Limited Company

LONGDON STUD LIMITED

CATHEDRAL HOUSE,LICHFIELD,WS13 7AA

Number:00808535
Status:ACTIVE
Category:Private Limited Company

MDW LIFTING SOLUTIONS LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:10136727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REJ CONSULTING LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08398888
Status:ACTIVE
Category:Private Limited Company

SHAMURA TECHNOLOGIES LTD

31 JAGO COURT,NEWBURY,RG14 7EZ

Number:08695984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source