- Company Overview for HAZELRYANCONSULTING LIMITED (08846109)
- Filing history for HAZELRYANCONSULTING LIMITED (08846109)
- People for HAZELRYANCONSULTING LIMITED (08846109)
- Insolvency for HAZELRYANCONSULTING LIMITED (08846109)
- More for HAZELRYANCONSULTING LIMITED (08846109)
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) |
---|---|---|---|
25 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2016 | AD01 | Registered office address changed from Revive Business Recovery Ltd Doncaster Bic Ten Pound Road Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 | |
19 Aug 2016 | 4.70 | Declaration of solvency | |
09 Aug 2016 | AD01 | Registered office address changed from Suite 5 Cherrytree Offices Union Road Sheffield South Yorkshire S11 9EF to Revive Business Recovery Ltd Doncaster Bic Ten Pound Road Doncaster DN4 5HX on 9 August 2016 | |
04 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Mar 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
15 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-15
|