MIKE HAYWARD AUTOS LIMITED
Status | DISSOLVED |
Company No. | 07896484 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 14 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Capital alter shares subdivision
Date: 13 Feb 2016
Action Date: 20 Jan 2016
Category: Capital
Type: SH02
Date: 2016-01-20
Documents
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
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
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
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
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
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
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
Legacy
Date: 04 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Hayward
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Hayward
Documents
Some Companies
Number: | IP20154R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 07882588 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 09721156 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT 8-10 HIGHFIELD STREET,LEICESTER,LE2 1AB
Number: | 11940349 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BARFORD EXCHANGE WELLESBOURNE ROAD,WARWICK,CV35 8AQ
Number: | 11919968 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CANE HILL DRIVE,COULSDON,CR5 3FR
Number: | 11264555 |
Status: | ACTIVE |
Category: | Private Limited Company |