Advanced company searchLink opens in new window

HAZEL STUD LIMITED

Company number 02211514

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
09 Mar 2016 AD01 Registered office address changed from Holt Mill Cottage Melbury Osmond Dorchester Dorset DT2 0LX England to Holmes Farm Main Road Long Bennington Newark Nottinghamshire NG23 5EB on 9 March 2016
21 Sep 2015 AA Micro company accounts made up to 31 December 2014
21 Sep 2015 AD01 Registered office address changed from The Coach House Court Mill Lane Wadeford Chard Somerset TA20 3BH to Holt Mill Cottage Melbury Osmond Dorchester Dorset DT2 0LX on 21 September 2015
24 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 Apr 2014 CH01 Director's details changed for Graham Vere Nicoll on 17 September 2013
28 Apr 2014 AD01 Registered office address changed from Nicoll Chilworthy Cottage Chilworthy Chard Somerset TA20 3BH United Kingdom on 28 April 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
24 May 2013 TM02 Termination of appointment of Julia Whyte as a secretary
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders