- 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) |
---|---|---|---|
06 Nov 2014 | MR01 | Registration of charge 034655280011, created on 31 October 2014 | |
28 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
20 Dec 2013 | MR01 | Registration of charge 034655280010 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Nov 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
17 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 | |
03 May 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
03 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | AD01 | Registered office address changed from Rotunda House 418/428 Scotland Road Liverpool Merseyside L5 5AJ United Kingdom on 17 March 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from Rosehill House, Pygons Hill Lane Liverpool Merseyside L31 4JF on 11 February 2011 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
01 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Stephen Kelly on 14 November 2009 | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
04 Jun 2009 | 363a | Return made up to 13/11/08; full list of members; amend | |
29 May 2009 | 363a | Return made up to 13/11/08; full list of members; amend | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued |