Advanced company searchLink opens in new window

HAZELSMITH LTD.

Company number 05979438

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
14 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
10 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
30 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
29 Oct 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
12 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
28 Oct 2009 AD01 Registered office address changed from C/O Clement Keys and Co 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 28 October 2009
28 Oct 2009 AD02 Register inspection address has been changed
28 Oct 2009 CH01 Director's details changed for Mr David John Round on 1 October 2009
30 Sep 2009 AA Accounts made up to 31 October 2008
09 Apr 2009 363a Return made up to 26/10/08; full list of members
09 Apr 2009 288a Secretary appointed mr david john round
03 Oct 2008 MA Memorandum and Articles of Association
03 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 Sep 2008 288b Appointment Terminated Secretary john curtis
19 Aug 2008 AA Accounts made up to 31 October 2007
19 Mar 2008 123 Nc inc already adjusted 29/02/08
19 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Mar 2008 288b Appointment Terminated Secretary chettleburgh's secretarial LTD
10 Mar 2008 288b Appointment Terminated Director chettleburghs LIMITED
10 Mar 2008 288a Director appointed david john round
10 Mar 2008 288a Secretary appointed john ernest curtis
10 Mar 2008 287 Registered office changed on 10/03/2008 from temple house 20 holywell row london EC2A 4XH