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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Vivienne Kathryn | 01 March 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 April 2010 | Outstanding |
N/A |