Advanced company searchLink opens in new window

HEZZA LIMITED

Company number SC477247

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)
05 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
02 Mar 2021 AD01 Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2 March 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20
02 Apr 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
21 Jul 2014 AP03 Appointment of Mrs Valerie Kay Heslop as a secretary on 30 May 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 20