Haze Batteries Uk Ltd was established in 2003. Currently we aren't aware of the number of employees at the the company. This organisation has one director listed as Horner, Katherine Linda in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNER, Katherine Linda | 12 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 July 2019 | |
DS01 - Striking off application by a company | 12 July 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 21 July 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
CH03 - Change of particulars for secretary | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH03 - Change of particulars for secretary | 23 December 2009 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 17 December 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 24 June 2005 | |
363s - Annual Return | 16 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2004 | |
225 - Change of Accounting Reference Date | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2003 | |
288b - Notice of resignation of directors or secretaries | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
NEWINC - New incorporation documents | 12 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 02 August 2010 | Outstanding |
N/A |
Debenture | 02 September 2008 | Outstanding |
N/A |
Floating charge (all assets) | 27 February 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 27 February 2008 | Outstanding |
N/A |
Debenture | 23 February 2006 | Fully Satisfied |
N/A |