Advanced company searchLink opens in new window

HAZELSONG LIMITED

Company number 01919375

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
05 Oct 2011 CERTNM Company name changed a to z couriers LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
05 Oct 2011 CONNOT Change of name notice
20 May 2011 AA Accounts for a small company made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 16,100
25 May 2010 AA Accounts for a small company made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for John Tarquin Tan on 1 April 2010
17 May 2010 CH01 Director's details changed for Mrs Jennifer Mary Thompson on 1 April 2010
19 May 2009 AA Accounts for a small company made up to 31 December 2008
24 Apr 2009 363a Return made up to 01/04/09; full list of members
09 May 2008 AA Accounts for a small company made up to 31 December 2007
09 Apr 2008 363a Return made up to 01/04/08; full list of members
18 Dec 2007 363s Return made up to 01/04/07; full list of members; amend
11 May 2007 363s Return made up to 01/04/07; full list of members
03 May 2007 AA Accounts for a small company made up to 31 December 2006
18 May 2006 AA Accounts for a small company made up to 31 December 2005
20 Apr 2006 363s Return made up to 01/04/06; full list of members
25 Jun 2005 AA Accounts for a small company made up to 31 December 2004
16 Jun 2005 363s Return made up to 01/04/05; full list of members
14 Jun 2005 403a Declaration of satisfaction of mortgage/charge
13 Jan 2005 288b Director resigned
13 Jan 2005 288b Secretary resigned