HAZELDENE HOMES MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06610517 |
Category | Private Limited Company |
Incorporated | 04 Jun 2008 |
Age | 15 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 30 days |
SUMMARY
HAZELDENE HOMES MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06610517. It was incorporated 15 years, 11 months, 29 days ago, on 04 June 2008 and it was dissolved 2 years, 4 months, 30 days ago, on 04 January 2022. The company address is First Floor Office Suite, Mill B Colne Road Buildings First Floor Office Suite, Mill B Colne Road Buildings, Huddersfield, HD1 3AG, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-22
Psc name: Kurt Andrew John Schramm
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antonia Jane Coffey
Cessation date: 2020-10-22
Documents
Notification of a person with significant control
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-22
Psc name: Emma Smithies
Documents
Notification of a person with significant control
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-22
Psc name: Alexander Smithies
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mrs Emma Smithies
Documents
Termination secretary company with name termination date
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antonia Jane Coffey
Termination date: 2020-10-22
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Kurt Andrew John Schramm
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Smithies
Appointment date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: 2nd Floor 1 Bell Street London NW1 5BY
Change date: 2020-10-28
New address: First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Cessation of a person with significant control
Date: 27 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-04
Psc name: Peter James Butler
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-08
Psc name: Peter James Butler
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Antonia Jane Coffey
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kurt Andrew John Schramm
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Butler
Termination date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
New address: 2Nd Floor 1 Bell Street London NW1 5BY
Change date: 2014-09-26
Old address: 233 Regents Park Road London N3 3LF
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kurt Andrew John Schramm
Change date: 2014-07-02
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type dormant
Date: 16 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from the dairy northgate honley holmfirth HD9 6QL
Documents
Some Companies
91 SUNNYHILL ROAD,STREATHAM,SW16 2UG
Number: | 10485157 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCHANAN & GRAHAM ESTATE AGENTS LIMITED
2 MIMOSA COURT,SCUNTHORPE,DN16 3FT
Number: | 06390445 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TIPTOE GREEN,HAVANT,PO9 5RH
Number: | 10174549 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COMMERCIAL CERAMIC SERVICES LTD,DERBY,DE23 8YH
Number: | 09974674 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAR ELECTRICAL SERVICES LIMITED
187 SHAFTESBURY AVENUE,THORPE BAY,SS1 3AL
Number: | 03640991 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 HALE ROAD,ALTRINCHAM,WA15 9HQ
Number: | 11001575 |
Status: | ACTIVE |
Category: | Private Limited Company |