HAZELDENE TRADING COMPANY LIMITED

68 Brough Road, Castledawson, BT45 8ER, Northern Ireland
StatusDISSOLVED
Company No.NI030355
CategoryPrivate Limited Company
Incorporated15 Jan 1996
Age28 years, 5 months, 4 days
JurisdictionNorthern Ireland
Dissolution27 Feb 2024
Years3 months, 21 days

SUMMARY

HAZELDENE TRADING COMPANY LIMITED is an dissolved private limited company with number NI030355. It was incorporated 28 years, 5 months, 4 days ago, on 15 January 1996 and it was dissolved 3 months, 21 days ago, on 27 February 2024. The company address is 68 Brough Road, Castledawson, BT45 8ER, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0303550001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0303550001

Charge creation date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

New address: 68 Brough Road Castledawson BT45 8ER

Old address: 9 Elm Park Moneymore Co. Londonderry BT45 7SJ

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mantlin Holdings Limited

Notification date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alexander Campbell

Cessation date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Violet Campbell

Cessation date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Campbell

Termination date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Campbell

Appointment date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-18

Officer name: Mr Michael John Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2012

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-27

Officer name: Mr Michael John Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Campbell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 26 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-26

Officer name: Mr John Campbell

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 27 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-07-27

Officer name: Mr Michael Campbell

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 15/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

Legacy

Date: 25 Feb 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 371S(NI)

Description: 15/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/01/00 annual return shuttle

Documents

Legacy

Date: 22 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 30 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 15/01/99 annual return shuttle

Documents

Legacy

Date: 26 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 17 Nov 1998

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 25 Aug 1998

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 15/01/98 annual return shuttle

Documents

Legacy

Date: 12 Aug 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 25 Jul 1997

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 25 Jun 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Apr 1997

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Apr 1997

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 15 Apr 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 15 Apr 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 15 Apr 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Resolution

Date: 15 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 371S(NI)

Description: 15/01/97 annual return shuttle

Documents

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 15 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 15 Jan 1996

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 15 Jan 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 15 Jan 1996

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

ALEXIS MORAND DESIGN LIMITED

15 ST. PHILIP'S ROAD,LONDON,E8 3BP

Number:10659022
Status:ACTIVE
Category:Private Limited Company

DISTRIBUTED INTELLIGENCE SYSTEMS INTERNATIONAL LIMITED

RAYMOND PENNY HOUSE,TIVERTON,EX16 6LU

Number:07205185
Status:ACTIVE
Category:Private Limited Company
Number:10008956
Status:ACTIVE
Category:Community Interest Company

LEAHYS TAVERNS LTD

24 CRANMORE LANE,LEEDS,LS10 4AL

Number:11581778
Status:ACTIVE
Category:Private Limited Company

PAPER FOLDS AND MUSIC CUTS LIMITED

LEIGH CROFT BRIDGE ROAD,BRISTOL,BS8 3PE

Number:09681919
Status:ACTIVE
Category:Private Limited Company

REDSPARK LIMITED

24 EARLS COURT GARDENS,,SW5 0SZ

Number:04816904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source