Advanced company searchLink opens in new window

HAUXLEY ENTERPRISES LIMITED

Company number 07354332

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
27 Apr 2018 AD01 Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS to The Chapel Bridge Street Driffield YO25 6DA on 27 April 2018
20 Apr 2018 LIQ02 Statement of affairs
20 Apr 2018 600 Appointment of a voluntary liquidator
20 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
13 Feb 2018 TM01 Termination of appointment of Geoffrey Wilson as a director on 13 February 2018
13 Feb 2018 AP01 Appointment of Mrs Ann Marie Whelpton as a director on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Wendy Headley as a director on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Ian Hollingsworth as a director on 13 February 2018
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Mar 2015 TM01 Termination of appointment of Eric Smith as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Mr Geoffrey Wilson as a director on 3 March 2015
03 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
07 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Nov 2013 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 27 November 2013
01 Nov 2013 MR04 Satisfaction of charge 1 in full
06 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
02 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012