HAZELWOOD ROCK LIMITED

04680810
GREYHOUND COTTAGES 1 MANOR ROAD CHIGWELL ESSEX IG7 5PF

Documents

Documents
Date Category Description Pages
14 Jul 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Jul 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Jul 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
23 Jan 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Aug 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jan 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jul 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
08 Mar 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
22 Jul 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Gerard O'connor) 2 Buy now
05 Sep 2009 accounts Annual Accounts 5 Buy now
16 May 2009 accounts Annual Accounts 4 Buy now
23 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from c/o c/o uhy hacker young st james building 79 oxford street manchester M1 6HT 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from greyhound cottage 1 manor road chigwell essex IG7 5PF 1 Buy now
17 Feb 2009 officers Appointment terminated secretary valerie o'connor 1 Buy now
27 Oct 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
23 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
23 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
23 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
16 Oct 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 2 Buy now
21 Nov 2006 officers New secretary appointed 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
14 Jul 2006 annual-return Return made up to 27/02/06; full list of members 6 Buy now
13 Mar 2006 accounts Annual Accounts 1 Buy now
01 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Sep 2005 mortgage Particulars of mortgage/charge 7 Buy now
16 May 2005 annual-return Return made up to 27/02/05; full list of members 6 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF 1 Buy now
17 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
17 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
28 Jul 2004 accounts Annual Accounts 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
22 Mar 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
22 Mar 2004 annual-return Return made up to 27/02/04; full list of members 7 Buy now
20 Mar 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
20 Mar 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Feb 2003 incorporation Incorporation Company 15 Buy now