Advanced company searchLink opens in new window

HAZELEY DOWN FARM LIMITED

Company number 00700463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
22 Dec 2017 LIQ10 Removal of liquidator by court order
27 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 27 July 2017
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 May 2017
13 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 May 2016
25 Jun 2015 MR04 Satisfaction of charge 1 in full
18 Jun 2015 MR04 Satisfaction of charge 4 in full
18 Jun 2015 MR04 Satisfaction of charge 3 in full
18 Jun 2015 MR04 Satisfaction of charge 6 in full
18 Jun 2015 MR04 Satisfaction of charge 2 in full
18 Jun 2015 MR04 Satisfaction of charge 5 in full
12 Jun 2015 AD01 Registered office address changed from Hazeley Down House Hazeley Road Twyford, Winchester Hampshire SO21 1QA to Greyfriars Court Paradise Square Oxford OX1 1BE on 12 June 2015
11 Jun 2015 4.70 Declaration of solvency
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
17 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 325,200
17 Jul 2014 CERTNM Company name changed hazeley estate LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-03-08
07 Jul 2014 AP01 Appointment of Mrs Jennifer Clare Chapman as a director
30 Jun 2014 CONNOT Change of name notice
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 325,200
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders