Advanced company searchLink opens in new window

HAZELHAW PROPERTIES LIMITED

Company number NI042747

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)
03 Apr 2013 AA Group of companies' accounts made up to 31 March 2011
03 Apr 2013 AA Group of companies' accounts made up to 31 March 2012
03 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
03 Apr 2013 RT01 Administrative restoration application
22 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 26
13 Jun 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr David Andrew Creighton on 13 June 2011
13 Jun 2012 CH03 Secretary's details changed for Mr David Andrew Creighton on 13 June 2011
13 Jun 2012 AD01 Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 13 June 2012
06 Feb 2012 TM01 Termination of appointment of Glennlynn Creighton as a director
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 25
15 Jul 2011 AA Accounts for a small company made up to 31 March 2010
11 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
25 Jan 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 24