Advanced company searchLink opens in new window

HUXT LTD

Company number 06399149

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)
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jan 2015 MR01 Registration of charge 063991490001, created on 22 December 2014
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 12
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12
25 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Britannic House 279 Chanterlands Avenue Hull East Yorkshire HU5 4DS United Kingdom on 23 October 2012
25 Sep 2012 TM01 Termination of appointment of Richard Steventon as a director
25 Sep 2012 AP01 Appointment of Mr Adam Winston Canty as a director
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 CERTNM Company name changed commercial finishing solutions LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AD01 Registered office address changed from Commercial House Liverpool Street Hull East Yorkshire HU3 4XT United Kingdom on 15 November 2011
14 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
14 Nov 2011 TM01 Termination of appointment of Adam Canty as a director
14 Nov 2011 TM02 Termination of appointment of Adam Canty as a secretary
14 Nov 2011 AP01 Appointment of Mr Richard Steventon as a director
11 Mar 2011 AD01 Registered office address changed from Britannic House 279 Chanterlands Avenue Hull East Yorkshire HU5 4DS United Kingdom on 11 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of Andrew Fewster as a director
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009