HAZELHURST CCS LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/01/2413 January 2024 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-09-05

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-09-05

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM FRP DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3TX

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM C/O MR B STACE HISEHOPE HOUSE WASKERLEY CONSETT COUNTY DURHAM DH8 9DT

View Document

19/09/1819 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1819 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1819 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 11A WELBURY WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS JANE STACE

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JANE STACE

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STACE / 17/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STACE / 29/01/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM CLEVELAND HALL, CLEVELAND STREET DARLINGTON CO DURHAM DL1 2PE

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 70 COCKTON HILL ROAD BISHOP AUCKLAND DL14 6BD

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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