Advanced company searchLink opens in new window

HAZELGROVE LIMITED

Company number 06873854

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
15 Apr 2013 CH03 Secretary's details changed for Antony Paul Downes on 1 April 2013
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jun 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
28 Jun 2011 CH03 Secretary's details changed for Antony Paul Downes on 8 April 2011
28 Jun 2011 TM02 Termination of appointment of Christopher Schiel as a secretary
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AP03 Appointment of Antony Paul Downes as a secretary
14 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Christopher John Schiel on 8 April 2010
14 May 2010 CH03 Secretary's details changed for Christopher John Schiel on 8 April 2010
14 May 2010 CH01 Director's details changed for Mr Antony Paul Downes on 8 April 2010
22 May 2009 88(2) Ad 24/04/09\gbp si 50@1=50\gbp ic 50/100\