Advanced company searchLink opens in new window

HAZEWOOD LIMITED

Company number 08866772

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)
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
  • GBP 3
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
  • GBP 3
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