About

Registered Number: 06517754
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 7 Ferry Mills, Osney Mead, Oxford, Oxon, OX2 0ES

 

Haymans Fisheries Ltd was registered on 28 February 2008, it has a status of "Dissolved". We don't currently know the number of employees at the company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 24 April 2018
AA01 - Change of accounting reference date 13 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH03 - Change of particulars for secretary 27 November 2015
RESOLUTIONS - N/A 16 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2015
CC04 - Statement of companies objects 16 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
395 - Particulars of a mortgage or charge 12 January 2009
225 - Change of Accounting Reference Date 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
CERTNM - Change of name certificate 14 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge over debtors 22 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.