Advanced company searchLink opens in new window

HAZELWOOD PROJECTS LIMITED

Company number 07359114

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
16 Mar 2015 CH01 Director's details changed for Michael John Vivian on 16 March 2015
16 Mar 2015 CH01 Director's details changed for Mrs Kim Vivian on 16 March 2015
16 Mar 2015 CH03 Secretary's details changed for Mrs Kim Alyson Vivian on 16 March 2015
16 Mar 2015 AD01 Registered office address changed from 47 Hazelwood Drive Verwood Dorset BH31 6YG to 136 Sandy Lane St. Ives Ringwood Hampshire BH24 2LQ on 16 March 2015
19 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
28 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
28 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
09 Sep 2011 CH03 Secretary's details changed for Kim Alyson Budden on 25 September 2010
08 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 2
08 May 2011 AP01 Appointment of Mrs Kim Vivian as a director
27 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted