- Company Overview for HAZELL'S CONVENIENCE STORES LIMITED (04767781)
- Filing history for HAZELL'S CONVENIENCE STORES LIMITED (04767781)
- People for HAZELL'S CONVENIENCE STORES LIMITED (04767781)
- More for HAZELL'S CONVENIENCE STORES LIMITED (04767781)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Mar 2020 | CH04 | Secretary's details changed | |
17 Mar 2020 | PSC04 | Change of details for Mr Stephen Mark Hazell as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Stephen Mark Hazell on 1 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Ms Carole Anne Hazell as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Ms Carole Anne Hazell on 1 March 2020 | |
17 Mar 2020 | CH03 | Secretary's details changed for Ms Carole Anne Hazell on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
16 May 2019 | CH01 | Director's details changed for Mr Stephen Mark Hazell on 23 April 2019 | |
16 May 2019 | CH03 | Secretary's details changed for Ms Carole Anne Hazell on 23 April 2019 | |
16 May 2019 | CH01 | Director's details changed for Ms Carole Anne Hazell on 23 April 2019 | |
12 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Dec 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 July 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Stephen Mark Hazell as a person with significant control on 6 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Stephen Mark Hazell on 6 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Ms Carole Anne Hazell as a person with significant control on 6 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Ms Carole Anne Hazell on 6 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates |