About

Registered Number: 03489813
Date of Incorporation: 07/01/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: 40 Shakespeare Avenue, Bath, BA2 4RF

 

Founded in 1998, Hazelwood Park Ltd are based in Bath, it's status is listed as "Dissolved". We do not know the number of employees at this business. There is one director listed as Capon, Barry Michael for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPON, Barry Michael 07 January 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 January 2018
AA01 - Change of accounting reference date 26 October 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 08 June 2017
CH03 - Change of particulars for secretary 08 June 2017
MR04 - N/A 01 March 2017
RESOLUTIONS - N/A 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 12 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 31 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.