HAZLEY PAYNE CONSULTING LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Previous accounting period extended from 2022-02-28 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 CESSATION OF WENDY HAZLEY-PAYNE AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY WENDY HAZLEY-PAYNE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY HAZLEY-PAYNE

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/09/1421 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/09/1321 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/09/1222 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HAZLEY-PAYNE / 25/08/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 7 WADDLING LANE, WHEATHAMPSTEAD ST ALBANS HERTS AL4 8FD

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 7 WADDLING LANE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8FD

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 7 WADDLING LANE WHEAT HAMPSTEAD HERTFORDSHIRE AL4 8FD

View Document

28/09/0328 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 80 CROHAM MANOR ROAD SOUTH CROYDON SURREY CR2 7BF

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 COMPANY NAME CHANGED HAZLEY PAYNE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/09/99

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 80 CROHAM MANOR ROAD SOUTH CROYDON SURREY CR2 7BF

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 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