Advanced company searchLink opens in new window

HILUX DEVELOPMENTS LTD

Company number 09977737

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
28 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Jul 2019 AD01 Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 1 July 2019
26 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
20 Nov 2017 AD01 Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017
17 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
12 Jun 2017 CS01 Confirmation statement made on 29 January 2017 with updates
03 Apr 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Apr 2017 AD01 Registered office address changed from C/O Daniel Johns Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU United Kingdom to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 3 April 2017
02 Jun 2016 CERTNM Company name changed bloomwright LTD\certificate issued on 02/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
02 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted