HAZELCROFT GARAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from Hazelcroft Garage Tom Thorn, Fairfield Buxton Derbyshire SK17 7HP to 1 Waterswallows Industrial Park Waterswallows Road Buxton Derbyshire SK17 7JB on 2024-05-10

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

08/02/248 February 2024 Satisfaction of charge 012785580008 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-07-31

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-31

View Document

29/03/2329 March 2023 Termination of appointment of Lorraine Tomlinson as a secretary on 2023-01-01

View Document

29/03/2329 March 2023 Termination of appointment of Joanne Tomlinson as a director on 2023-01-01

View Document

21/02/2321 February 2023 Termination of appointment of Lee Tomlinson as a director on 2023-01-01

View Document

21/02/2321 February 2023 Termination of appointment of Ian William Tomlinson as a director on 2023-01-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Satisfaction of charge 5 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 6 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 7 in full

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 012785580008

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MISS JOANNE TOMLINSON

View Document

05/11/195 November 2019 ADOPT ARTICLES 27/09/2019

View Document

05/11/195 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/195 November 2019 27/09/19 STATEMENT OF CAPITAL GBP 490

View Document

05/11/195 November 2019 27/09/19 STATEMENT OF CAPITAL GBP 450.00

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TOMLINSON / 08/10/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED LEE TOMLINSON

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM HAZELCROFT GARAGE TOM THORN BUXTON DERBYSHIRE SK17 7HP

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM TOMLINSON / 01/10/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 INCRE SHARE CAP ALLOTT 05/04/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 £ IC 1750/250 15/09/95 £ SR 1500@1=1500

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 RE SHARE AGREEMENT 15/09/95

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 08/12/91; CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 11/11/85; FULL LIST OF MEMBERS

View Document

23/09/7623 September 1976 CERTIFICATE OF INCORPORATION

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