Advanced company searchLink opens in new window

HAZEL RENEWABLES LIMITED

Company number 07937663

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)
04 Aug 2016 AP01 Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016
27 Jun 2016 TM01 Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016
01 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 921,031
01 Mar 2016 CH01 Director's details changed for Mr Russell Alan Farnhill on 6 February 2016
21 Jan 2016 AP01 Appointment of Christopher John Smith as a director on 30 November 2015
21 Jan 2016 AP01 Appointment of Richard Paul Russell as a director on 30 November 2015
21 Jan 2016 TM01 Termination of appointment of Steven William Hughes as a director on 30 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 921,031
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 TM01 Termination of appointment of Richard Crawford as a director
17 Mar 2014 AP01 Appointment of Mr Steven Hughes as a director
13 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 921,031
11 Dec 2013 AD01 Registered office address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom on 11 December 2013
11 Dec 2013 AP03 Appointment of Dominic Hearth as a secretary
11 Dec 2013 TM01 Termination of appointment of Nils Hammon as a director
11 Dec 2013 TM01 Termination of appointment of Pierre-Loïc Caïjo as a director
11 Dec 2013 AP01 Appointment of Richard Crawford as a director
11 Dec 2013 AP01 Appointment of Russell Farnhill as a director
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 921,031
08 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
02 Oct 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
14 Jun 2013 TM01 Termination of appointment of Ravishankar Tumuluri as a director