- Company Overview for HAZELWOOD (NEWTON ABBOT) LIMITED (06269459)
- Filing history for HAZELWOOD (NEWTON ABBOT) LIMITED (06269459)
- People for HAZELWOOD (NEWTON ABBOT) LIMITED (06269459)
- More for HAZELWOOD (NEWTON ABBOT) LIMITED (06269459)
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
|
|
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
|
|
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
|
|
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 |