About

Registered Number: 05059383
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2020 (3 years and 9 months ago)
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Based in Eastleigh, Haygrove Sidlesham Ltd was registered on 01 March 2004, it's status at Companies House is "Dissolved". This organisation has one director listed as Evans, Vivienne Kathryn at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Vivienne Kathryn 01 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2020
LIQ13 - N/A 03 April 2020
LIQ03 - N/A 13 September 2019
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 28 July 2018
LIQ01 - N/A 28 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2018
AA - Annual Accounts 04 July 2018
AA01 - Change of accounting reference date 04 July 2018
SH06 - Notice of cancellation of shares 21 May 2018
SH03 - Return of purchase of own shares 21 May 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 03 March 2018
CH01 - Change of particulars for director 27 September 2017
CH03 - Change of particulars for secretary 27 September 2017
CH01 - Change of particulars for director 27 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 03 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
225 - Change of Accounting Reference Date 08 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.