HAYTON WINKLEY SOLICITORS LTD

25 Crescent Road 25 Crescent Road, Cumbria, LA23 1BJ
StatusDISSOLVED
Company No.06113304
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution13 Jan 2015
Years9 years, 5 months, 23 days

SUMMARY

HAYTON WINKLEY SOLICITORS LTD is an dissolved private limited company with number 06113304. It was incorporated 17 years, 4 months, 14 days ago, on 19 February 2007 and it was dissolved 9 years, 5 months, 23 days ago, on 13 January 2015. The company address is 25 Crescent Road 25 Crescent Road, Cumbria, LA23 1BJ.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change sail address company with old address

Date: 12 Mar 2013

Category: Address

Type: AD02

Old address: C/O Hayton Winkley Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Naomi Jane Fell

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: John Norton Oldroyd

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Peter Edward Stephenson Briggs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKFAST IN BED LTD

1 WOOD LANE,FLEET,GU51 3DX

Number:11878954
Status:ACTIVE
Category:Private Limited Company

CARL MOLLOY LIMITED

18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY

Number:04736982
Status:ACTIVE
Category:Private Limited Company

FLEXXWAVE LTD

30 OLD STREET,LONDON,EC1V 9BD

Number:11270235
Status:ACTIVE
Category:Private Limited Company

MCCORMICK PROPERTIES (N.I) LIMITED

52 DERRY ROAD,STRABANE,BT82 8LD

Number:NI637941
Status:ACTIVE
Category:Private Limited Company

T W JOBS LTD

2 LANDEN GROVE,WOKINGHAM,RG41 1LL

Number:11754625
Status:ACTIVE
Category:Private Limited Company

THE BODYWORKS PRACTICE LTD

5 UPLAND WAY,EPSOM,KT18 5SR

Number:07490310
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