HAZEL GROVE MOTORS LIMITED
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
18/02/2518 February 2025 | Return of final meeting in a creditors' voluntary winding up |
30/08/2430 August 2024 | Liquidators' statement of receipts and payments to 2024-07-18 |
16/09/2316 September 2023 | Liquidators' statement of receipts and payments to 2023-07-18 |
17/07/2317 July 2023 | Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-17 |
27/06/2327 June 2023 | Registered office address changed from 16 Oxford Court Bishopgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 2023-06-27 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Appointment of a voluntary liquidator |
02/08/212 August 2021 | Registered office address changed from 3/9 Chapel Street Hazel Grove Stockport Cheshire SK7 4HW to 16 Oxford Court Bishopgate Manchester M2 3WQ on 2021-08-02 |
02/08/212 August 2021 | Statement of affairs |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/01/1623 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
25/12/1525 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/01/1517 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
28/12/1228 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK FLANAGAN / 23/12/2012 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER LANCASHIRE M1 1LQ |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM ABACUS HOUSE 183 ABACUS HOUSE LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MAWDSLEY |
26/01/1026 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/07/049 July 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0230 January 2002 | £ NC 1000/25000 07/04/ |
30/01/0230 January 2002 | NC INC ALREADY ADJUSTED 07/04/01 |
30/01/0230 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/08/0121 August 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
08/01/018 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | SECRETARY RESIGNED |
23/12/9923 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAZEL GROVE MOTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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