HAYLEMMA EQUESTRIAN CENTRE

Pleasant View Farm Llechryd Pleasant View Farm Llechryd, Tredegar, NP22 5QU, Gwent
StatusDISSOLVED
Company No.07032342
Category
Incorporated28 Sep 2009
Age14 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 8 months, 19 days

SUMMARY

HAYLEMMA EQUESTRIAN CENTRE is an dissolved with number 07032342. It was incorporated 14 years, 8 months, 29 days ago, on 28 September 2009 and it was dissolved 4 years, 8 months, 19 days ago, on 08 October 2019. The company address is Pleasant View Farm Llechryd Pleasant View Farm Llechryd, Tredegar, NP22 5QU, Gwent.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mrs Jeanette Christina Evans

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr Gavin Lee Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Louise Evans

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Welsh

Termination date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-30

Officer name: Miss Stacey Louise Hudd

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-20

Officer name: Miss Stacey Louise Hudd

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Miss Stacey Louise Hudd

Documents

View document PDF

Certificate change of name company

Date: 28 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haylemma centre\certificate issued on 28/05/14

Documents

View document PDF

Miscellaneous

Date: 28 May 2014

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 15 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stacey Louise Hudd

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stacey Louise Hudd

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Welsh

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John Bartz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mrs Jeanette Christina Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Alison Welsh

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Mark Beard

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Gavin Lee Morgan

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Jeanette Christina Evans

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Welsh

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACT EXECUTIVE LIMITED

52 MANOR WAY,HARROW,HA2 6BY

Number:08208815
Status:ACTIVE
Category:Private Limited Company

M7 MEDICAL LTD

113 PARKLANDS OVAL,GLASGOW,G53 7UE

Number:SC553270
Status:ACTIVE
Category:Private Limited Company

MCATAMNEY SOLICITORS LIMITED

8 - 10 JOHN STREET,BALLYMENA,BT43 6DU

Number:NI630476
Status:ACTIVE
Category:Private Limited Company

PARETO LEARNING LIMITED

31 DANDRIDGE COURT,MILTON KEYNES,MK8 0PQ

Number:11063357
Status:ACTIVE
Category:Private Limited Company

PLUG N PLAY ELECTRICAL LTD

5 EGERTON DRIVE,BASINGSTOKE,RG24 9FG

Number:11555322
Status:ACTIVE
Category:Private Limited Company

RYPLAS HOME IMPROVEMENTS LTD

168 LEE LANE,BOLTON,BL6 7AF

Number:10558859
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