WAVE HAZEL LIMITED

Company Documents

DateDescription
07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Final account prior to dissolution in a winding-up by the court

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM RIGIL KENT HOUSE 40 HIGH STREET GLASGOW G1 1NL UNITED KINGDOM

View Document

21/11/1621 November 2016 NOTICE OF WINDING UP ORDER

View Document

21/11/1621 November 2016 COURT ORDER NOTICE OF WINDING UP

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HANLON

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANLON

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SMITH

View Document

06/05/166 May 2016 COMPANY NAME CHANGED C. HANLON (PLUMBING & HEATING) LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS NATALIIA FOX

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/09/157 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/09/1013 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

28/03/0728 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/03/0410 March 2004 PARTIC OF MORT/CHARGE *****

View Document

19/11/0319 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 £ NC 50000/300000 01/03/01

View Document

15/03/0115 March 2001 NC INC ALREADY ADJUSTED 01/03/01

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; AMEND

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 RECLASS SHARES 19/11/96

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/11/977 November 1997 PARTIC OF MORT/CHARGE *****

View Document

16/08/9616 August 1996 RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 S366A DISP HOLDING AGM 12/08/95

View Document

11/09/9511 September 1995 S252 DISP LAYING ACC 12/08/95

View Document

11/09/9511 September 1995 S386 DISP APP AUDS 12/08/95

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: C/O RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

03/10/943 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/10/943 October 1994 NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

17/08/9417 August 1994 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 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