Advanced company searchLink opens in new window

HAZEL EVANS LTD

Company number 09390883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
20 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
21 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 AP03 Appointment of Miss Erin Girvan as a secretary on 27 August 2021
27 Aug 2021 TM02 Termination of appointment of Christopher Colin John Evans as a secretary on 27 August 2021
18 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CH01 Director's details changed for Mrs Hazel Evans on 19 April 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 2 Rocky Drive Hayward Heath West Sussex RH16 4WQ England to 2 Rocky Drive Hayward Heath West Sussex RH16 4WQ on 21 January 2016
21 Jan 2016 AD01 Registered office address changed from 31 Willow View London SW19 2UR England to 2 Rocky Drive Hayward Heath West Sussex RH16 4WQ on 21 January 2016