HAYNESPRO COMMERCE (UK) LTD

Haynes Publishing Group Plc Haynes Publishing Group Plc, Near Yeovil, BA22 7JJ, Somerset
StatusDISSOLVED
Company No.05672025
CategoryPrivate Limited Company
Incorporated11 Jan 2006
Age18 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

HAYNESPRO COMMERCE (UK) LTD is an dissolved private limited company with number 05672025. It was incorporated 18 years, 5 months, 24 days ago, on 11 January 2006 and it was dissolved 3 years, 8 months, 8 days ago, on 27 October 2020. The company address is Haynes Publishing Group Plc Haynes Publishing Group Plc, Near Yeovil, BA22 7JJ, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Stephen Barker

Appointment date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Beentjes

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vivid automotive data publishing LIMITED\certificate issued on 25/09/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-08

Officer name: Ellen Beentjes

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-08

Officer name: Mr James Taylor Bunkum

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: Ground Floor, North Barn Broughton Hall Business Park Skipton North Yorkshire BD23 3AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Carson

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mr Hugh Richard Selwood Carson

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr james taylor bunkum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr hugh richard selwood carson

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michiel meijer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/12/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: three arches the home park broughton hall business park skiptond north yorkshire BD23 3AE

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1211 BRAMHAM LTD

SUITE E2 2ND FLOOR THE OCTAGON,COLCHESTER,CO1 1TG

Number:09890402
Status:ACTIVE
Category:Private Limited Company

BOCONNOC HOUSE LIMITED

12 SOUTHGATE STREET,,PL15 9DP

Number:04600431
Status:ACTIVE
Category:Private Limited Company

HEADINGLEY FARM BUTCHERS LTD

50A NORTH LANE,LEEDS,LS6 3HU

Number:07292415
Status:ACTIVE
Category:Private Limited Company

PCTI INVESTMENTS LIMITED

DITTON PARK,DATCHET,SL3 9LL

Number:06321478
Status:ACTIVE
Category:Private Limited Company

SAN LORENZO CONSULTING LIMITED

21 PINEHURST, WILLOW GROVE,KENT,BR7 5BY

Number:05731223
Status:ACTIVE
Category:Private Limited Company

THE 3 PAINTERS LIMITED

55 PARK AVENUE,LOANHEAD,EH20 9BD

Number:SC538782
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