- Company Overview for ALLEN HAZELL LTD (03269048)
- Filing history for ALLEN HAZELL LTD (03269048)
- People for ALLEN HAZELL LTD (03269048)
- Charges for ALLEN HAZELL LTD (03269048)
- Insolvency for ALLEN HAZELL LTD (03269048)
- More for ALLEN HAZELL LTD (03269048)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from Bromstone Mullins Lane Hythe Southampton Hampshire SO45 5AE on 20 January 2014 | |
15 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2014 | 4.70 | Declaration of solvency | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Jennifer Hazell on 1 October 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Allen Douglas Hazell on 1 October 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Jennifer Hazell on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Allen Douglas Hazell on 1 October 2009 | |
05 Nov 2009 | CH03 | Secretary's details changed for Jennifer Hazell on 1 October 2009 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Jan 2009 | 363a | Return made up to 25/10/08; no change of members | |
06 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |