About

Registered Number: 06518661
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2018 (5 years and 11 months ago)
Registered Address: Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

 

Hazegood Construction Ltd was established in 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Temple Secreatries Limited, Hazelton, Daniel Richard are the current directors of Hazegood Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELTON, Daniel Richard 29 February 2008 21 January 2011 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECREATRIES LIMITED 29 February 2008 29 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2018
L64.04 - Directions to defer dissolution 21 June 2016
L64.07 - Release of Official Receiver 27 May 2016
COCOMP - Order to wind up 01 April 2015
DISS16(SOAS) - N/A 07 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
225 - Change of Accounting Reference Date 25 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.