Advanced company searchLink opens in new window

66 HXV LTD

Company number 12381367

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)
03 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2024 AD01 Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 11 September 2024
03 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2023 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-17
18 Oct 2023 LIQ02 Statement of affairs
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with updates
06 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 10 November 2022
17 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
17 Jan 2022 PSC04 Change of details for Mr Thomas Dennis Loughran as a person with significant control on 1 April 2021
20 Dec 2021 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 4 Brewery Place Leeds LS10 1NE on 20 December 2021
28 Oct 2021 AA Micro company accounts made up to 31 December 2020
28 Oct 2021 AD01 Registered office address changed from Crown House 94 Armley Road Leeds LS12 2EJ England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 28 October 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
02 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
31 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-31
  • GBP 1