- Company Overview for HAZELPOOL MANAGEMENT LTD (04493424)
- Filing history for HAZELPOOL MANAGEMENT LTD (04493424)
- People for HAZELPOOL MANAGEMENT LTD (04493424)
- Charges for HAZELPOOL MANAGEMENT LTD (04493424)
- Insolvency for HAZELPOOL MANAGEMENT LTD (04493424)
- More for HAZELPOOL MANAGEMENT LTD (04493424)
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
|
|
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
|
|
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
|
|
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 |