About

Registered Number: 06125066
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2015 (8 years and 9 months ago)
Registered Address: Tapton Park Innovation Centre, Birmingham Road, Chesterfield, Derbyshire, S41 0TZ

 

Hazelwood Carpentry Ltd was registered on 23 February 2007. Rix, Tina is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIX, Tina 27 February 2007 20 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 21 March 2013
AD01 - Change of registered office address 01 February 2012
RESOLUTIONS - N/A 31 January 2012
RESOLUTIONS - N/A 31 January 2012
4.20 - N/A 31 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2012
DISS40 - Notice of striking-off action discontinued 10 September 2011
AA - Annual Accounts 09 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 16 March 2011
DISS40 - Notice of striking-off action discontinued 07 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 31 January 2009
225 - Change of Accounting Reference Date 12 December 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 04 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.