Advanced company searchLink opens in new window

HAZELTON PROPERTY LIMITED

Company number SC314378

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)
14 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 DS01 Application to strike the company off the register
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 July 2013
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1,500
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Helen Lewis on 10 January 2010
12 Jan 2010 CH01 Director's details changed for George Primrose on 10 January 2010
12 Jan 2010 CH03 Secretary's details changed for Helen Lewis on 10 January 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Jan 2009 363a Return made up to 10/01/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Oct 2008 288c Director and secretary's change of particulars / helen lewis / 10/10/2008
10 Oct 2008 288c Director and secretary's change of particulars / helen lewis / 10/10/2008
22 Jan 2008 363a Return made up to 10/01/08; full list of members
31 Aug 2007 288c Secretary's particulars changed;director's particulars changed
31 Aug 2007 288c Secretary's particulars changed;director's particulars changed
21 Feb 2007 410(Scot) Partic of mort/charge *
02 Feb 2007 88(2)R Ad 24/01/07-24/01/07 £ si 1498@1=1498 £ ic 2/1500