HAYGARTH DEVELOPMENTS LIMITED

Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusLIQUIDATION
Company No.07084704
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HAYGARTH DEVELOPMENTS LIMITED is an liquidation private limited company with number 07084704. It was incorporated 14 years, 6 months, 25 days ago, on 24 November 2009. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 17 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

Old address: Unit 5 Beresford Gate South Way Andover Hampshire SP10 5BN United Kingdom

Change date: 2023-03-24

New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070847040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070847040005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070847040004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070847040003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Mr Nigel Winston Browner

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Dec 2019

Category: Address

Type: AD02

Old address: Pollards House Clanville Andover Hampshire SP11 9JE England

New address: Throcmere the Kennels Vernham Street Puckeridge Farm Andover SP11 0EN

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Mr Nigel Winston Browner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

Old address: C/O River View Tax & Accountancy Ltd 51a Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG

New address: Unit 5 Beresford Gate South Way Andover Hampshire SP10 5BN

Change date: 2019-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2016

Category: Address

Type: AD03

New address: Pollards House Clanville Andover Hampshire SP11 9JE

Documents

View document PDF

Change sail address company with new address

Date: 16 Jan 2016

Category: Address

Type: AD02

New address: Pollards House Clanville Andover Hampshire SP11 9JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-16

Old address: C/O River View Tax & Accountancy Ltd 51a 51a Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG England

New address: C/O River View Tax & Accountancy Ltd 51a Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: 2nd Floor [Cooke] Hillside House, 2-6 Friern Park North Finchley London N12 9BT

New address: C/O River View Tax & Accountancy Ltd 51a 51a Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG

Change date: 2015-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Winston Browner

Change date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070847040006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070847040005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070847040004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070847040003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALS IN WHEELS LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:09229090
Status:ACTIVE
Category:Private Limited Company

JANGO MANAGEMENT LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:06814079
Status:LIQUIDATION
Category:Private Limited Company

MEDICALL247 LTD

C23B HOLLY FARM BUSINESS PARK MEDICALL247 LTD,WARWICKSHIRE,CV8 1NP

Number:10759191
Status:ACTIVE
Category:Private Limited Company

REMEX PARTNERS LP

5TH FLOOR PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SL025711
Status:ACTIVE
Category:Limited Partnership

SAULIUS & INGRIDA LTD

16 CREEKSIDE,LONDON,RM13 8QS

Number:09526806
Status:ACTIVE
Category:Private Limited Company

TACK FARM LIMITED

UFFMOOR LANE,HALESOWEN,B62 0NP

Number:05022901
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