- Company Overview for HAZEL LIMITED (01688908)
- Filing history for HAZEL LIMITED (01688908)
- People for HAZEL LIMITED (01688908)
- Charges for HAZEL LIMITED (01688908)
- More for HAZEL LIMITED (01688908)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
26 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
01 Jul 2020 | CH01 | Director's details changed for Mr William James Eykyn on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for David Paul Trossell on 1 July 2020 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
14 Jun 2018 | PSC02 | Notification of Bridgeworks Limited as a person with significant control on 6 April 2016 | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
01 Feb 2016 | AD01 | Registered office address changed from 135 Somerford Road Christchurch Dorset BH23 3PY to Unit 1 Aero Centre Ampress Lane Lymington Hampshire SO41 8LW on 1 February 2016 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |