HAYWARD PLASTICS LIMITED

Unit 4, Willows Gate Unit 4, Willows Gate, Bicester, OX27 9AU, Oxfordshire
StatusDISSOLVED
Company No.06799055
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

HAYWARD PLASTICS LIMITED is an dissolved private limited company with number 06799055. It was incorporated 15 years, 3 months, 18 days ago, on 22 January 2009 and it was dissolved 4 years, 10 months, 28 days ago, on 11 June 2019. The company address is Unit 4, Willows Gate Unit 4, Willows Gate, Bicester, OX27 9AU, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-11

Officer name: Michael David Stack

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr David Childs

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-20

Officer name: Mr Benjamin Timothy Childs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Perry

Termination date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Timothy Childs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Childs

Change date: 2010-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-03

Old address: 4 West End Close Launton Bicester Oxfordshire OX26 5EB

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G R FISHER RESTORATION LIMITED

REGENCY HOUSE 61A WALTON STREET WALTON ON THE,TADWORTH,KT20 7RZ

Number:07541933
Status:ACTIVE
Category:Private Limited Company

LIFE TABERNACLE CIC

26 HARVEST WAY,LEICESTER,LE9 6WL

Number:09357522
Status:ACTIVE
Category:Community Interest Company

NEW FRONTIER DATA LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:11825868
Status:ACTIVE
Category:Private Limited Company

SHOW & SHINE LTD

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:08274745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEETAN ENTERPRISE LIMITED

17 CHERITON GREEN,MIDDLESBROUGH,TS3 8JY

Number:11574143
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE EXPERT GROUP LIMITED

VICTORIA HOUSE,LUTON,LU1 2UA

Number:11642575
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