Established in 1996, Allen Hazell Ltd have registered office in Fareham, Hampshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Allen Hazell Ltd. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZELL, Jennifer | 25 October 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 October 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
RESOLUTIONS - N/A | 15 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 January 2014 | |
4.70 - N/A | 15 January 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 07 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2009 | |
AA - Annual Accounts | 22 August 2008 | |
363s - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 15 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2003 | |
AA - Annual Accounts | 13 June 2003 | |
363a - Annual Return | 22 October 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363a - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363a - Annual Return | 30 October 2000 | |
395 - Particulars of a mortgage or charge | 28 October 2000 | |
AA - Annual Accounts | 05 June 2000 | |
395 - Particulars of a mortgage or charge | 19 May 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
363a - Annual Return | 08 November 1999 | |
395 - Particulars of a mortgage or charge | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363a - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 19 March 1998 | |
363a - Annual Return | 22 October 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 07 February 1997 | |
288a - Notice of appointment of directors or secretaries | 07 February 1997 | |
287 - Change in situation or address of Registered Office | 06 February 1997 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
288b - Notice of resignation of directors or secretaries | 26 November 1996 | |
NEWINC - New incorporation documents | 25 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 22 March 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 24 May 1999 | Fully Satisfied |
N/A |
Debenture | 18 May 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 1997 | Fully Satisfied |
N/A |