- Company Overview for HAZEL STUD LIMITED (02211514)
- Filing history for HAZEL STUD LIMITED (02211514)
- People for HAZEL STUD LIMITED (02211514)
- Charges for HAZEL STUD LIMITED (02211514)
- More for HAZEL STUD LIMITED (02211514)
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
|
|
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
|
|
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
|
|
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 |