- Company Overview for HAUXLEY ENTERPRISES LIMITED (07354332)
- Filing history for HAUXLEY ENTERPRISES LIMITED (07354332)
- People for HAUXLEY ENTERPRISES LIMITED (07354332)
- Charges for HAUXLEY ENTERPRISES LIMITED (07354332)
- Insolvency for HAUXLEY ENTERPRISES LIMITED (07354332)
- More for HAUXLEY ENTERPRISES LIMITED (07354332)
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
|
|
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
|
|
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
|
|
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
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |