HAYNES FORD - History of Changes


DateDescription
2023-11-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2023:LIQ. CASE NO.1
2023-02-24 insert person Haynes Ford Canterbury
2023-02-24 insert phone 01227 937401
2021-11-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2021:LIQ. CASE NO.1
2021-08-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-08-20 update statutory_documents NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008723
2021-05-26 delete address 23 Ashford Road Maidstone Kent United Kingdom ME14 5DQ
2021-05-26 delete address Haynes House 23 Ashford Road, Maidstone, Kent, ME145DQ
2021-05-26 delete index_pages_linkeddomain goo.gl
2021-05-26 delete index_pages_linkeddomain haynesgrp.co.uk
2021-05-26 delete phone 01622 625502
2021-05-26 delete phone 01622 625508
2021-05-26 delete phone 01622 625525
2021-05-26 delete phone 01622 625561
2021-05-26 insert address 23 Ashford Road, Maidstone, ME14 5DQ
2021-05-26 insert address Haynes House, 23 Ashford Road, Maidstone, United Kingdom, ME14 5DQ
2021-05-26 insert index_pages_linkeddomain gforces.co.uk
2021-05-26 insert person Haynes Brothers Ford
2021-05-26 insert registration_number 312804
2021-05-26 insert registration_number 48511
2021-05-26 insert vat 203084901
2021-05-26 update primary_contact 23 Ashford Road Maidstone Kent United Kingdom ME14 5DQ => Haynes House, 23 Ashford Road, Maidstone, United Kingdom, ME14 5DQ
2021-05-26 update robots_txt_status www.haynesford.co.uk: 404 => 200
2021-05-26 update robots_txt_status www.kentrs.com: 404 => 200
2021-01-15 delete source_ip 205.157.248.175
2021-01-15 insert source_ip 80.88.214.120
2020-11-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2020:LIQ. CASE NO.1
2020-06-19 insert address Haynes House 23 Ashford Road Maidstone, Kent ME145DQ
2020-06-19 insert alias Kent RS
2020-06-19 insert index_pages_linkeddomain apple.com
2020-06-19 insert index_pages_linkeddomain bing.com
2020-06-19 insert index_pages_linkeddomain google.com
2020-04-19 update robots_txt_status kentrs.com: 0 => 404
2020-04-19 update robots_txt_status www.kentrs.com: 0 => 404
2019-11-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2019:LIQ. CASE NO.1
2019-01-30 insert about_pages_linkeddomain haynesgroup.co.uk
2019-01-30 insert contact_pages_linkeddomain haynesgroup.co.uk
2019-01-30 insert index_pages_linkeddomain haynesgroup.co.uk
2018-12-23 delete source_ip 80.88.214.120
2018-12-23 insert source_ip 205.157.248.175
2018-12-23 update robots_txt_status kentrs.com: 200 => 0
2018-12-23 update robots_txt_status www.kentrs.com: 200 => 0
2018-12-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2018:LIQ. CASE NO.1
2018-04-06 delete email su..@kentrs.com
2018-01-06 insert email su..@kentrs.com
2017-11-07 update company_status Active => Liquidation
2017-10-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2017-10-07 delete address UNIT C ROSE COURT 89 ASHFORD ROAD BEARSTED KENT ME14 4BS
2017-10-07 insert address 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
2017-10-07 update registered_address
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM UNIT C ROSE COURT 89 ASHFORD ROAD BEARSTED KENT ME14 4BS
2017-08-03 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA FRANCIS
2017-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLORIA FRANCIS
2017-04-29 insert index_pages_linkeddomain thinglink.com
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-21 insert about_pages_linkeddomain isitvivid.com
2016-06-21 insert index_pages_linkeddomain isitvivid.com
2016-04-10 insert index_pages_linkeddomain haynesgrp.co.uk
2015-12-08 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-08 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-03 update statutory_documents 14/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-07 update statutory_documents 14/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT C ROSE COURT 89 ASHFORD ROAD BEARSTED KENT UNITED KINGDOM ME14 4BS
2014-01-07 insert address UNIT C ROSE COURT 89 ASHFORD ROAD BEARSTED KENT ME14 4BS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2014-01-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-12-20 update statutory_documents 14/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-24 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete address S7 SPRINGFIELD HOUSE MAIDSTONE KENT ENGLAND ME14 2LP
2013-06-23 insert address UNIT C ROSE COURT 89 ASHFORD ROAD BEARSTED KENT UNITED KINGDOM ME14 4BS
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2012-12-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM S7 SPRINGFIELD HOUSE MAIDSTONE KENT ME14 2LP ENGLAND
2012-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-20 update statutory_documents 14/10/12 FULL LIST
2012-10-30 update statutory_documents FIRST GAZETTE
2012-01-06 update statutory_documents 14/10/11 FULL LIST
2011-08-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 14/10/10 FULL LIST
2009-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION