- Company Overview for HAZEDRIVE LIMITED (03465528)
- Filing history for HAZEDRIVE LIMITED (03465528)
- People for HAZEDRIVE LIMITED (03465528)
- Charges for HAZEDRIVE LIMITED (03465528)
- Insolvency for HAZEDRIVE LIMITED (03465528)
- More for HAZEDRIVE LIMITED (03465528)
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) |
---|---|---|---|
27 Feb 2018 | MR01 | Registration of charge 034655280014, created on 20 February 2018 | |
21 Feb 2018 | MR01 | Registration of charge 034655280013, created on 20 February 2018 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
16 Oct 2017 | PSC01 | Notification of Sarah Kelly as a person with significant control on 16 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Stephen Joseph Kelly as a director on 1 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Ms Sarah Kelly as a director on 1 October 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 29 January 2016 | |
27 Jan 2017 | MR01 | Registration of charge 034655280012, created on 6 January 2017 | |
28 Oct 2016 | AA01 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 | |
24 Aug 2016 | MR04 | Satisfaction of charge 034655280011 in full | |
30 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
02 Mar 2016 | AD01 | Registered office address changed from Rosehill House Pygons Hill Lane Liverpool Merseyside L31 4JF to Siva House 113 Mulberry Street Liverpool Merseyside L7 7EE on 2 March 2016 | |
30 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
07 Jul 2015 | MR04 | Satisfaction of charge 7 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 034655280010 in full | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 |