HAYCOCKS HIGH PERFORMANCE PROPERTY LIMITED

Suite 17 Building 6 Croxley Green Business Park Suite 17 Building 6 Croxley Green Business Park, Watford, WD18 8YH
StatusDISSOLVED
Company No.07452906
CategoryPrivate Limited Company
Incorporated26 Nov 2010
Age13 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution18 Sep 2019
Years4 years, 8 months, 16 days

SUMMARY

HAYCOCKS HIGH PERFORMANCE PROPERTY LIMITED is an dissolved private limited company with number 07452906. It was incorporated 13 years, 6 months, 8 days ago, on 26 November 2010 and it was dissolved 4 years, 8 months, 16 days ago, on 18 September 2019. The company address is Suite 17 Building 6 Croxley Green Business Park Suite 17 Building 6 Croxley Green Business Park, Watford, WD18 8YH.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation miscellaneous

Date: 31 May 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Aug 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 16 Jul 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators progress report to 29/06/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: 3-5 Rickmansworth Road Watford WD18 0GX

New address: Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH

Change date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: 484 Woodchurch Road Prenton Wirral CH43 0SF

New address: 3-5 Rickmansworth Road Watford WD18 0GX

Change date: 2015-07-16

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 May 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 26 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART CONNECTION CREATIVE SERVICES LIMITED

3 BATH MEWS,CHELTENHAM,GL53 7HL

Number:04636803
Status:ACTIVE
Category:Private Limited Company

CALIBAR LTD

BLUE CEDARS,NEWBURY,RG14 6PT

Number:09678694
Status:ACTIVE
Category:Private Limited Company

CITY & CENTRAL SERVICES LIMITED

30 SALTERNS POINT,POOLE,BH14 8LN

Number:02901450
Status:ACTIVE
Category:Private Limited Company

JOHN MCKEATING SERVICES LTD

46 ALDER PLACE,GLASGOW,G75 9HP

Number:SC570375
Status:ACTIVE
Category:Private Limited Company

KEENS SHAY KEENS LIMITED

CHRISTCHURCH HOUSE,LUTON,LU1 2RS

Number:04569403
Status:ACTIVE
Category:Private Limited Company
Number:ZC000198
Status:ACTIVE
Category:Other company type

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