Advanced company searchLink opens in new window

HAZELPOOL MANAGEMENT LTD

Company number 04493424

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 17 June 2017
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 June 2016
30 Jul 2015 4.20 Statement of affairs with form 4.19
15 Jul 2015 AD01 Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 82-86 Sheen Road Richmond Surrey TW9 1UF on 15 July 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
13 Jan 2015 AA Full accounts made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
13 Jun 2014 AA Full accounts made up to 30 June 2013
06 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
09 Apr 2013 AA Full accounts made up to 30 June 2012
19 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Rabinder Jit Kaur Dhanoa on 13 August 2012
13 Sep 2012 TM02 Termination of appointment of Pushpinder Dhanoa as a secretary
16 Apr 2012 CH01 Director's details changed for Rabinder Jit Kaur Dhanoa on 2 April 2012
03 Apr 2012 AA Full accounts made up to 30 June 2011
27 Sep 2011 AD01 Registered office address changed from 7 Bridge Street Maidenhead Berkshire SL6 8LR on 27 September 2011
12 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
06 Sep 2011 TM01 Termination of appointment of Darbara Dhanoa as a director
04 May 2011 AA Full accounts made up to 30 June 2010
13 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders