ERNEST HAYNES LIMITED

9-10 Beckside Business Park 9-10 Beckside Business Park, Bradford, BD7 2JE, West Yorkshire, England
StatusLIQUIDATION
Company No.09238399
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ERNEST HAYNES LIMITED is an liquidation private limited company with number 09238399. It was incorporated 9 years, 9 months, 9 days ago, on 29 September 2014. The company address is 9-10 Beckside Business Park 9-10 Beckside Business Park, Bradford, BD7 2JE, West Yorkshire, England.



Company Fillings

Liquidation disclaimer notice

Date: 12 Nov 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jul 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vitezslav Husar

Notification date: 2017-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vitezslav Husar

Appointment date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahab Mohammed Fayyaz

Termination date: 2017-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Shahab Fayyaz

Cessation date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-25

Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England

New address: 9-10 Beckside Business Park Beckside Road Bradford West Yorkshire BD7 2JE

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Shahid Khan

Termination date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahab Mohammed Fayyaz

Appointment date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH

New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1971 HOMES LIMITED

19 TOLLHOUSE WAY,WOMBOURNE,WV5 8AF

Number:11197858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATHANATON LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11842846
Status:ACTIVE
Category:Private Limited Company

CHERRY BOMB BOUTIQUE LTD

28 BURNHAM ROAD,CHINGFORD,E4 8PE

Number:09804910
Status:ACTIVE
Category:Private Limited Company

CORI LIMITED

1-5 CLERKENWELL ROAD,LONDON,EC1M 5PA

Number:04933770
Status:ACTIVE
Category:Private Limited Company

KUSHIARA RESTAURANT LIMITED

CHARTER HOUSE,LONDON,E12 5BT

Number:05787225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTHERN PLANTS LIMITED

11A, CRAWLEY CLOSE,MANCHESTER,M29 8WX

Number:02448108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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