About

Registered Number: 05386422
Date of Incorporation: 09/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2016 (8 years and 2 months ago)
Registered Address: The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

 

Hazelton's Ltd was founded on 09 March 2005 and are based in Bristol, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAZELTON, Martine Lucienne 09 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 November 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 19 November 2013
4.68 - Liquidator's statement of receipts and payments 12 November 2012
AD01 - Change of registered office address 10 October 2011
RESOLUTIONS - N/A 28 September 2011
RESOLUTIONS - N/A 28 September 2011
4.20 - N/A 28 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 30 June 2005
225 - Change of Accounting Reference Date 25 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.