- Company Overview for HXS LIMITED (06895333)
- Filing history for HXS LIMITED (06895333)
- People for HXS LIMITED (06895333)
- More for HXS LIMITED (06895333)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | TM01 | Termination of appointment of Dean Anthony Woolley as a director on 27 March 2012 | |
06 Mar 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
04 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Mar 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
22 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
21 Feb 2012 | AP01 | Appointment of Mr Dean Anthony Woolley as a director on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of David John Boulton as a director on 21 February 2012 | |
17 Feb 2012 | TM01 | Termination of appointment of Dean Anthony Woolley as a director on 17 February 2012 | |
16 Feb 2012 | AP01 | Appointment of Mr David John Boulton as a director on 16 February 2012 | |
20 Jan 2012 | AP01 | Appointment of Mr Dean Anthony Woolley as a director on 20 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of Martin Murphy as a director on 20 January 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Vance Charles Peter Tapper Gray as a director on 3 January 2012 | |
09 Dec 2011 | AP01 | Appointment of Mr Martin Murphy as a director on 31 October 2011 | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from 7 Springwater Drive Weston Crewe Cheshire CW2 5FW on 2 February 2011 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Vance Charles Peter Tapper Gray on 1 July 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
03 Sep 2010 | AD01 | Registered office address changed from Roseacre Meaford Stone Staffordshire ST15 0QT United Kingdom on 3 September 2010 | |
10 Feb 2010 | TM02 | Termination of appointment of Alan Bott as a secretary | |
10 Feb 2010 | TM01 | Termination of appointment of Jonathan Bott as a director |