- Company Overview for HAUXWELL & HARDAKER LTD (09102823)
- Filing history for HAUXWELL & HARDAKER LTD (09102823)
- People for HAUXWELL & HARDAKER LTD (09102823)
- More for HAUXWELL & HARDAKER LTD (09102823)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Jack Waller as a person with significant control on 1 July 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from Enterprise Centre Cottingham Road Hull HU6 7XR to 24 Wharncliffe Street Hull HU5 3LY on 26 June 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | TM01 | Termination of appointment of Lou Ansther Embalsado as a director on 31 January 2017 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
15 Oct 2014 | TM01 | Termination of appointment of Ben James Underwood as a director on 6 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Lou Ansther Embalsado as a director on 6 October 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Ben James Underwood on 9 July 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from Enterprise Centre Cottingham Road, Hull Hull HU6 7XR United Kingdom to Enterprise Centre Cottingham Road Hull HU6 7XR on 6 August 2014 | |
25 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-25
|