MIKE HAYWARD AUTOS LIMITED

C/O Cvr Global Llp Broad Quay House C/O Cvr Global Llp Broad Quay House, Bristol, BS1 4DJ
StatusDISSOLVED
Company No.07896484
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 10 months, 25 days

SUMMARY

MIKE HAYWARD AUTOS LIMITED is an dissolved private limited company with number 07896484. It was incorporated 12 years, 4 months, 30 days ago, on 04 January 2012 and it was dissolved 3 years, 10 months, 25 days ago, on 09 July 2020. The company address is C/O Cvr Global Llp Broad Quay House C/O Cvr Global Llp Broad Quay House, Bristol, BS1 4DJ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: C/O Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ

Old address: Unit B, the Old Bakery Kiln Lane Swindon Wiltshire SN2 2NP

Change date: 2019-06-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Unit B, the Old Bakery Kiln Lane Swindon Wiltshire SN2 2NP

Change date: 2019-03-18

Old address: Unit B the Old Bakery Kiln Lane Swindon Wiltshire SN2 2NP

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Feb 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Michele Hayward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

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: 16 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Hayward

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Hayward

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP20154R
Status:ACTIVE
Category:Industrial and Provident Society

COOLING 2K LTD

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:07882588
Status:ACTIVE
Category:Private Limited Company

JMD SOCIAL WORK LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:09721156
Status:ACTIVE
Category:Private Limited Company

LAHORI TAWA LEICESTER LTD

BASEMENT 8-10 HIGHFIELD STREET,LEICESTER,LE2 1AB

Number:11940349
Status:ACTIVE
Category:Private Limited Company

LUTUM COLUMBUS LIMITED

4 BARFORD EXCHANGE WELLESBOURNE ROAD,WARWICK,CV35 8AQ

Number:11919968
Status:ACTIVE
Category:Private Limited Company

MOVEDIA LIMITED

45 CANE HILL DRIVE,COULSDON,CR5 3FR

Number:11264555
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