- Company Overview for HAZELHAW PROPERTIES LIMITED (NI042747)
- Filing history for HAZELHAW PROPERTIES LIMITED (NI042747)
- People for HAZELHAW PROPERTIES LIMITED (NI042747)
- Charges for HAZELHAW PROPERTIES LIMITED (NI042747)
- More for HAZELHAW PROPERTIES LIMITED (NI042747)
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 |