- Company Overview for HAZELEY SERVICES LIMITED (04702596)
- Filing history for HAZELEY SERVICES LIMITED (04702596)
- People for HAZELEY SERVICES LIMITED (04702596)
- Charges for HAZELEY SERVICES LIMITED (04702596)
- More for HAZELEY SERVICES LIMITED (04702596)
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
|
|
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 |