- Company Overview for HUXT LTD (06399149)
- Filing history for HUXT LTD (06399149)
- People for HUXT LTD (06399149)
- Charges for HUXT LTD (06399149)
- Insolvency for HUXT LTD (06399149)
- More for HUXT LTD (06399149)
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
|
|
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
|
|
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
|
|
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
|
|
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 |