Advanced company searchLink opens in new window

HAZEDRIVE LIMITED

Company number 03465528

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)
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
  • GBP 2
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
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014