Advanced company searchLink opens in new window

HAZELEY SERVICES LIMITED

Company number 04702596

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DS01 Application to strike the company off the register
27 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
14 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
14 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
21 Oct 2010 AD01 Registered office address changed from 297a Lichfield Road Sutton Coldfield West Midlands B74 4BZ on 21 October 2010
31 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Kevin Eric Betts on 23 December 2009
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 19/03/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Dec 2008 288c Director's Change of Particulars / kevin betts / 12/12/2008 / Street was: 297A lichfield road, now: apartment 804 atlantic suites; Post Town was: sutton coldfield, now: gibraltar; Region was: west midlands, now: ; Post Code was: B74 4BZ, now:
03 Nov 2008 288b Appointment Terminated Director keith franks
03 Nov 2008 288b Appointment Terminated Secretary kevin betts
23 Apr 2008 363a Return made up to 19/03/08; full list of members
19 Oct 2007 395 Particulars of mortgage/charge
09 Oct 2007 155(6)a Declaration of assistance for shares acquisition
09 Oct 2007 287 Registered office changed on 09/10/07 from: 32 shrewsbury road craven arms shropshire SY7 9PY
09 Oct 2007 288b Secretary resigned;director resigned
09 Oct 2007 288b Director resigned
09 Oct 2007 288a New secretary appointed;new director appointed