PINKS OF HAZLEMERE LIMITED

Company Documents

DateDescription
02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Statement of affairs

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

24/12/1524 December 2015 PREVEXT FROM 25/03/2015 TO 31/03/2015

View Document

07/08/157 August 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1517 March 2015 PREVSHO FROM 26/03/2014 TO 25/03/2014

View Document

19/12/1419 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

29/05/1429 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

27/12/1327 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

16/06/1316 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DERRY / 23/04/2011

View Document

08/06/118 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MCCLELLAN / 23/04/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCLELLAN / 23/04/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DERRY / 23/04/2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

15/08/0915 August 2009 DISS40 (DISS40(SOAD))

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BERNARDUS VOORBRAAK

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MS BARBARA DERRY

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY APPOINTED IAN MCCLELLAN

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JULIE MCCLELLAN

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY HAZEL BALL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED BERNARDUS VOORBRAAK

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O SHAH AND SHIN 42A THE BROADWAY JOEL STREET NORTHWOOD MIDDLESEX HA6 1PA

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/99

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

03/10/003 October 2000 FIRST GAZETTE

View Document

26/08/9926 August 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information