HAZELDINE SOLUTIONS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

07/10/237 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

04/07/214 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES HAZELDINE / 21/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 26 BIRCHALL AVENUE BIRCHALL AVENUE CULCHETH WARRINGTON WA3 4DB ENGLAND

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH HAZELDINE / 21/06/2017

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HAZELDINE / 21/06/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 37A ELLESMERE ROAD ECCLES MANCHESTER M30 9JH

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HAZELDINE / 26/10/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES HAZELDINE / 26/10/2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HAZELDINE / 26/10/2016

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HAZELDINE / 16/01/2015

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HAZELDINE / 16/01/2015

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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