Advanced company searchLink opens in new window

HOXTON SITE SERVICES LIMITED

Company number 06256477

Filter by category

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)
15 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
08 Nov 2023 AD01 Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 7th Floor 20 st. Andrew Street London EC4A 3AG on 8 November 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
15 Oct 2020 600 Appointment of a voluntary liquidator
22 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2020 AM10 Administrator's progress report
19 Mar 2020 AD01 Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 19 March 2020
18 Mar 2020 AM19 Notice of extension of period of Administration
25 Oct 2019 AM10 Administrator's progress report
02 May 2019 AM10 Administrator's progress report
12 Feb 2019 AM19 Notice of extension of period of Administration
24 Oct 2018 AM10 Administrator's progress report
19 Jun 2018 AM07 Result of meeting of creditors
01 Jun 2018 AM03 Statement of administrator's proposal
24 Apr 2018 AM02 Statement of affairs with form AM02SOA
05 Apr 2018 AD01 Registered office address changed from 137-139 Whitecross Street Whitecross Street London EC1Y 8JL England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 5 April 2018
29 Mar 2018 AM01 Appointment of an administrator
12 Mar 2018 AD01 Registered office address changed from Arch 403 Cremer Business Centre Cremer Street London E2 8HD to 137-139 Whitecross Street Whitecross Street London EC1Y 8JL on 12 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015