-
HAYDEN 3 LIMITED - Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
Company Information
- Company registration number
- 08226902
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cowgill Holloway Business Recovery Llp Regency House
- 45-53 Chorley New Road
- Bolton
- Lancashire
- BL1 4QR Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR UK
Management
- Managing Directors
- COOKE, Martin Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-25
- Dissolved on
- 2023-08-20
- SIC/NACE
- 64204
Ownership
- Beneficial Owners
- Gns Midco 1 Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- GNS MIDCO 2 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-04-01
- Last Date: 2020-02-18
-
HAYDEN 3 LIMITED Company Description
- HAYDEN 3 LIMITED is a ltd registered in United Kingdom with the Company reg no 08226902. Its current trading status is "closed". It was registered 2012-09-25. It was previously called GNS MIDCO 2 LIMITED. It has declared SIC or NACE codes as "64204". It has 1 director It can be contacted at Cowgill Holloway Business Recovery Llp Regency House .
Get HAYDEN 3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hayden 3 Limited - Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
Did you know? kompany provides original and official company documents for HAYDEN 3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-05-20) - LIQ13
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-21) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-02) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2021-03-13) - LIQ06
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-11-13) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-11-13) - LIQ01
-
confirmation-statement-with-updates (2020-06-10) - CS01
-
resolution (2020-05-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-05-26) - AP01
-
accounts-with-accounts-type-full (2020-03-19) - AA
-
termination-director-company-with-name-termination-date (2020-05-26) - TM01
-
resolution (2020-12-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-30) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-29) - MR04
-
capital-allotment-shares (2019-11-21) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-07) - AD01
-
confirmation-statement-with-updates (2019-02-19) - CS01
-
gazette-filings-brought-up-to-date (2019-01-12) - DISS40
-
accounts-with-accounts-type-full (2019-01-09) - AA
-
gazette-notice-compulsory (2019-01-08) - GAZ1
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-01) - TM01
-
confirmation-statement-with-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
-
memorandum-articles (2017-06-15) - MA
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
-
accounts-with-accounts-type-full (2017-10-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-29) - AA
-
appoint-person-director-company-with-name-date (2016-09-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-11-24) - RP04
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01
-
termination-secretary-company-with-name-termination-date (2015-09-01) - TM02
-
accounts-with-accounts-type-full (2015-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
termination-director-company-with-name-termination-date (2015-01-27) - TM01
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
-
termination-director-company-with-name-termination-date (2015-01-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-02) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-full (2014-09-09) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-20) - AD01
-
resolution (2013-03-19) - RESOLUTIONS
-
capital-allotment-shares (2013-06-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
-
change-account-reference-date-company-current-extended (2013-07-15) - AA01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-03) - AP01
-
incorporation-company (2012-09-25) - NEWINC
-
change-of-name-notice (2012-10-25) - CONNOT
-
certificate-change-of-name-company (2012-10-25) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-10-29) - AD01
-
appoint-person-director-company-with-name (2012-11-07) - AP01
-
termination-director-company-with-name (2012-11-07) - TM01
-
termination-secretary-company-with-name (2012-11-07) - TM02
-
termination-director-company-with-name (2012-11-14) - TM01
-
resolution (2012-12-03) - RESOLUTIONS
-
termination-director-company-with-name (2012-12-03) - TM01
-
capital-allotment-shares (2012-12-03) - SH01
-
capital-alter-shares-subdivision (2012-12-03) - SH02
-
change-registered-office-address-company-with-date-old-address (2012-12-03) - AD01
-
appoint-person-secretary-company-with-name (2012-12-03) - AP03