- Company Overview for HAZEWOOD LIMITED (08866772)
- Filing history for HAZEWOOD LIMITED (08866772)
- People for HAZEWOOD LIMITED (08866772)
- More for HAZEWOOD LIMITED (08866772)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2018 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | TM01 | Termination of appointment of Jacqueline Ann Eames as a director on 4 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Anthony Dedes as a director on 4 June 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
06 Feb 2016 | TM02 | Termination of appointment of Jacqueline Ann Eames as a secretary on 12 June 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Anthony Dedes as a director on 16 September 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Jacqueline Ann Eames as a director on 27 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
28 Oct 2014 | AD01 | Registered office address changed from 117 Park Place Amersham Buckinghamshire HP6 6NQ England to 117 Park Place Amersham Buckis HP6 6NQ on 28 October 2014 | |
27 Oct 2014 | AP03 | Appointment of Jacqueline Ann Eames as a secretary on 1 October 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Jessica Ann Woodward-Hays on 7 October 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Gemma Louise Woodward-Hays on 7 October 2014 | |
04 Oct 2014 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 117 Park Place Amersham Buckinghamshire HP6 6NQ on 4 October 2014 | |
21 Aug 2014 | TM02 | Termination of appointment of Anthony Dedes as a secretary on 21 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Anthony Dedes as a director on 21 August 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Jessica Ann Woodward-Hays on 29 January 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Anthony Dedes on 29 January 2014 | |
29 Jan 2014 | CH03 | Secretary's details changed for Anthony Dedes on 29 January 2014 |