- Company Overview for HAZYVIEW PROPERTIES LIMITED (NI055849)
- Filing history for HAZYVIEW PROPERTIES LIMITED (NI055849)
- People for HAZYVIEW PROPERTIES LIMITED (NI055849)
- Charges for HAZYVIEW PROPERTIES LIMITED (NI055849)
- More for HAZYVIEW PROPERTIES LIMITED (NI055849)
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) |
---|---|---|---|
21 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
15 Oct 2012 | AD01 | Registered office address changed from 2 West Street Portadown BT62 3PD on 15 October 2012 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Dec 2011 | TM02 | Termination of appointment of James Walmsley as a secretary | |
31 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Mr Derek George Alexander Harrison on 5 July 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Philip Joseph Hewitt on 5 July 2010 | |
01 Sep 2010 | CH03 | Secretary's details changed for Desmond Walmsley on 5 July 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Sep 2009 | 98-2(NI) | Return of allot of shares | |
02 Sep 2009 | 371SR(NI) | 05/07/09 | |
12 Jun 2009 | AC(NI) | 31/07/08 annual accts | |
06 Oct 2008 | 371S(NI) | 05/07/08 annual return shuttle | |
04 Jun 2008 | AC(NI) | 31/07/07 annual accts | |
17 Jul 2007 | 371S(NI) | 05/07/07 annual return shuttle | |
10 May 2007 | AC(NI) | 31/07/06 annual accts | |
16 Aug 2006 | 371S(NI) | 05/07/06 annual return shuttle | |
07 Sep 2005 | 402(NI) | Pars re mortage | |
13 Aug 2005 | 296(NI) | Change of dirs/sec |