Advanced company searchLink opens in new window

HAUXWELL & HARDAKER LTD

Company number 09102823

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted