Advanced company searchLink opens in new window

HAZLEDINE ELECTRONICS (TELFORD) LIMITED

Company number 01554200

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)
18 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
25 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2019 AD01 Registered office address changed from C/O Corfield Accountancy Limited Myrick House Hen-Domen Montgomery Powys SY15 6EZ United Kingdom to 26/28 Goodall Street Walsall WS1 1QL on 11 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
17 Jan 2019 PSC07 Cessation of Eom (Electrical Contractors) Limited as a person with significant control on 18 December 2018
16 Jan 2019 PSC01 Notification of Sharron Frances Morris as a person with significant control on 18 December 2018
08 Jan 2019 TM01 Termination of appointment of Gareth Wyn Jones as a director on 14 December 2018
07 Jan 2019 TM01 Termination of appointment of Graham Lloyd Jones as a director on 14 December 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
10 Apr 2017 CH01 Director's details changed for Miss Sharron Frances Morris on 10 April 2017
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Jan 2016 AD01 Registered office address changed from 6 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY to C/O Corfield Accountancy Limited Myrick House Hen-Domen Montgomery Powys SY15 6EZ on 27 January 2016
16 Dec 2015 AP01 Appointment of Mr Gareth Wyn Jones as a director on 10 December 2015
16 Dec 2015 TM01 Termination of appointment of Nicholas Howells as a director on 10 December 2015
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,000
24 Jul 2015 MR04 Satisfaction of charge 5 in full