Download leads from Nexok and grow your business. Find out more

Hayles And Quin Ltd.

Documents

Total Documents56
Total Pages219

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
11 January 2017Application to strike the company off the register
14 November 2016Total exemption small company accounts made up to 31 August 2016
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
26 January 2016Total exemption small company accounts made up to 31 August 2015
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
16 March 2015Total exemption small company accounts made up to 31 August 2014
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
2 May 2014Total exemption small company accounts made up to 31 August 2013
3 April 2014Director's details changed for Diana Shepherd on 24 March 2014
3 April 2014Registered office address changed from 84 Athlone Road Tulse Hill London SW2 2DS England on 3 April 2014
3 April 2014Registered office address changed from 84 Athlone Road Tulse Hill London SW2 2DS England on 3 April 2014
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
15 November 2012Total exemption small company accounts made up to 31 August 2012
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
11 April 2012Total exemption small company accounts made up to 31 August 2011
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
7 February 2011Total exemption small company accounts made up to 31 August 2010
8 September 2010Termination of appointment of Christopher Stone as a secretary
8 September 2010Registered office address changed from 207 Queens Park Avenue Bournemouth Dorset BH8 9HD on 8 September 2010
8 September 2010Termination of appointment of Neville Hayles as a director
8 September 2010Registered office address changed from 207 Queens Park Avenue Bournemouth Dorset BH8 9HD on 8 September 2010
6 May 2010Director's details changed for Diana Shepherd on 6 May 2010
6 May 2010Director's details changed for Diana Shepherd on 6 May 2010
6 May 2010Director's details changed for Mr Neville Hayles on 6 May 2010
6 May 2010Director's details changed for Mr Neville Hayles on 6 May 2010
6 May 2010Total exemption small company accounts made up to 31 August 2009
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
26 May 2009Return made up to 06/05/09; full list of members
27 March 2009Total exemption small company accounts made up to 31 August 2008
16 July 2008Return made up to 06/05/08; no change of members
2 May 2008Total exemption small company accounts made up to 31 August 2007
8 June 2007Return made up to 06/05/07; full list of members
19 April 2007Total exemption full accounts made up to 31 August 2006
23 May 2006Return made up to 06/05/06; full list of members
28 March 2006Total exemption full accounts made up to 31 August 2005
9 June 2005Return made up to 06/05/05; full list of members
13 April 2005Total exemption full accounts made up to 31 August 2004
28 July 2004Return made up to 06/05/04; full list of members
13 March 2004Accounting reference date extended from 31/05/04 to 31/08/04
28 May 2003Memorandum and Articles of Association
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2003New secretary appointed
27 May 2003Registered office changed on 27/05/03 from: temple house 20 holywell row london EC2A 4XH
27 May 2003Director resigned
27 May 2003Secretary resigned
27 May 2003New director appointed
27 May 2003New director appointed
6 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing