Advanced company searchLink opens in new window

HAZELWOOD (NEWTON ABBOT) LIMITED

Company number 06269459

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2019 AA01 Previous accounting period shortened from 26 March 2019 to 25 March 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
12 Jul 2019 PSC07 Cessation of David Price as a person with significant control on 20 January 2018
12 Jul 2019 TM01 Termination of appointment of David Price as a director on 20 January 2018
12 Jul 2019 AD01 Registered office address changed from Suite D, Pinbrook Court Venny Bridge Exeter EX4 8JQ to 12 Orchard Court Heron Road Exeter EX2 7LL on 12 July 2019
27 Feb 2019 AA01 Previous accounting period shortened from 27 March 2018 to 26 March 2018
04 Dec 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
16 Mar 2018 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
08 Mar 2017 AA Micro company accounts made up to 30 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
03 Mar 2016 AA Micro company accounts made up to 31 March 2015
21 Dec 2015 CERTNM Company name changed geomart LIMITED\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
18 Dec 2015 AP03 Appointment of Lucy Marguerite Price as a secretary on 1 July 2015
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
18 Dec 2015 AP01 Appointment of David Price as a director on 1 July 2015
18 Dec 2015 AP01 Appointment of Lucy Marguerite Price as a director on 1 July 2015