HAYBRIDGE TIMBER BUILDINGS LIMITED
Status | DISSOLVED |
Company No. | 03193468 |
Category | Private Limited Company |
Incorporated | 01 May 1996 |
Age | 28 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution voluntary strike off suspended
Date: 19 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
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
Capital cancellation shares
Date: 07 Jun 2021
Action Date: 15 Mar 2021
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2021-03-15
Documents
Capital return purchase own shares
Date: 07 Jun 2021
Category: Capital
Type: SH03
Documents
Dissolution application strike off company
Date: 04 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 08 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Apr 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
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
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
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
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
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
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
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
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
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
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
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
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
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
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
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
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
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
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; full list of members
Documents
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
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; full list of members
Documents
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
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
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/97; full list of members
Documents
Legacy
Date: 31 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/05/96--------- £ si 4999@1=4999 £ ic 1/5000
Documents
Legacy
Date: 31 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 31/12/96
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
PALL MALL DEPOSIT 124-128, UNIT 49,LONDON,W10 6BL
Number: | 11269432 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,THORNHAM,PE36 6LY
Number: | 06228760 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL HOUSE,LICHFIELD,WS13 7AA
Number: | 00808535 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,FAREHAM,PO16 7BB
Number: | 10136727 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08398888 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 JAGO COURT,NEWBURY,RG14 7EZ
Number: | 08695984 |
Status: | ACTIVE |
Category: | Private Limited Company |