Advanced company searchLink opens in new window

HAZEL CAPITAL SERVICES COMPANY LIMITED

Company number 06343627

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)
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
26 Oct 2022 LIQ01 Declaration of solvency
26 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-28
17 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 AD01 Registered office address changed from Gresham House Plc 5th Floor 80 Cheapside London United Kingdom EC2V 6EE England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 12 October 2022
06 May 2022 AA Micro company accounts made up to 30 April 2021
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Oct 2021 AD01 Registered office address changed from Gresham House Plc 5th Floor 80 Cheapside London EC2V 6EE England to Gresham House Plc 5th Floor 80 Cheapside London United Kingdom EC2V 6EE on 21 October 2021
21 Oct 2021 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Gresham House Plc 5th Floor 80 Cheapside London EC2V 6EE on 21 October 2021
10 May 2021 AA Micro company accounts made up to 30 April 2020
16 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 30 April 2019
23 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
23 Aug 2019 CH01 Director's details changed for Mr Bozkurt Aydinoglu on 23 August 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Oct 2018 AD01 Registered office address changed from 227 Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018
10 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
22 Aug 2017 PSC04 Change of details for Mr Benjamin James Ernest Guest as a person with significant control on 6 April 2017
02 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Mar 2016 AA Total exemption full accounts made up to 30 April 2015