HAZTECH CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Return of final meeting in a members' voluntary winding up |
31/03/2531 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-31 |
20/12/2420 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Registered office address changed from 55 Main Road Moulton Northwich Cheshire CW9 8PE to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-19 |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Declaration of solvency |
19/10/2419 October 2024 | Resolutions |
27/09/2427 September 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-12 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-09-12 |
12/09/2412 September 2024 | Annual accounts for year ending 12 Sep 2024 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/09/1413 September 2014 | DISS40 (DISS40(SOAD)) |
11/09/1411 September 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
09/09/149 September 2014 | FIRST GAZETTE |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/07/1331 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR ANTHONY ENNIS |
25/07/1225 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
21/07/1121 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
23/12/1023 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KERSHAW / 05/05/2010 |
07/07/107 July 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/06/0917 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/12/0824 December 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/01/075 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/10/064 October 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
04/10/064 October 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/07/065 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
03/06/043 June 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
30/01/0430 January 2004 | S252 DISP LAYING ACC 21/01/04 |
30/01/0430 January 2004 | S366A DISP HOLDING AGM 21/01/04 |
10/07/0310 July 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
29/06/0229 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
04/01/004 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
01/07/991 July 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
08/12/988 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
01/07/981 July 1998 | RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS |
12/09/9712 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
04/06/974 June 1997 | RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS |
06/11/966 November 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
12/06/9612 June 1996 | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS |
26/06/9526 June 1995 | S252 DISP LAYING ACC 30/05/95 |
16/06/9516 June 1995 | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS |
31/05/9531 May 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
09/08/949 August 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
17/05/9417 May 1994 | REGISTERED OFFICE CHANGED ON 17/05/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
17/05/9417 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/05/9417 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/05/945 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/945 May 1994 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company