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

REG Hay Close Farm Limited

Documents

Total Documents35
Total Pages94

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off
19 April 2016Final Gazette dissolved via voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
26 January 2016Application to strike the company off the register
26 January 2016Application to strike the company off the register
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
19 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
6 May 2015Current accounting period extended from 28 February 2015 to 30 June 2015
6 May 2015Current accounting period extended from 28 February 2015 to 30 June 2015
24 November 2014Director's details changed for Mr David Edward Crockford on 5 March 2014
24 November 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 November 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
24 November 2014Director's details changed for Mr Stephen Booth on 22 September 2014
24 November 2014Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 November 2014Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 November 2014Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 November 2014Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 November 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
24 November 2014Director's details changed for Mr David Edward Crockford on 5 March 2014
24 November 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
24 November 2014Director's details changed for Mr Simon Thomas Wannop on 5 March 2014
24 November 2014Director's details changed for Mr Matthew Richard Partridge on 5 March 2014
24 November 2014Director's details changed for Mr David Edward Crockford on 5 March 2014
24 November 2014Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014
24 November 2014Director's details changed for Mr Neil Tracey Harris on 5 March 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014
27 February 2014Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing