About

Registered Number: 05144886
Date of Incorporation: 03/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2019 (4 years and 7 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, Berkshire, RG1 1PW

 

Hayes Sales & Letting Ltd was registered on 03 June 2004 with its registered office in Berkshire, it has a status of "Dissolved". We don't know the number of employees at Hayes Sales & Letting Ltd. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Colleen Phillipa 03 June 2004 27 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2019
LIQ14 - N/A 27 June 2019
LIQ03 - N/A 27 July 2018
LIQ03 - N/A 07 July 2017
LIQ MISC OC - N/A 27 September 2016
AD01 - Change of registered office address 14 September 2016
4.40 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2016
2.24B - N/A 28 July 2016
2.34B - N/A 16 May 2016
2.24B - N/A 22 December 2015
2.23B - N/A 14 July 2015
2.17B - N/A 16 June 2015
AD01 - Change of registered office address 09 June 2015
2.12B - N/A 08 June 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
395 - Particulars of a mortgage or charge 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.