J A HAZELL HEATING & PLUMBING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
28/01/2428 January 2024 | Micro company accounts made up to 2023-04-30 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Confirmation statement made on 2023-04-24 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 8 REDWOOD CLOSE WITHAM CM8 2PL ENGLAND |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES HAZELL / 10/05/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAZELL / 08/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN HAZELL / 08/05/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN HAZELL / 20/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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