Advanced company searchLink opens in new window

HXS LIMITED

Company number 06895333

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)
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
  • GBP 1
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