S.A. HAXTON LIMITED

Robert Denholm House Robert Denholm House, Nutfield, RH1 4HW, Surrey
StatusDISSOLVED
Company No.05648672
CategoryPrivate Limited Company
Incorporated08 Dec 2005
Age18 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 14 days

SUMMARY

S.A. HAXTON LIMITED is an dissolved private limited company with number 05648672. It was incorporated 18 years, 5 months, 7 days ago, on 08 December 2005 and it was dissolved 4 years, 7 months, 14 days ago, on 01 October 2019. The company address is Robert Denholm House Robert Denholm House, Nutfield, RH1 4HW, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2019

Action Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 08 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-08

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2018

Action Date: 08 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-01-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW

Change date: 2018-01-24

Old address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Dixon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Haxton

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-28

Officer name: Stuart Anthony Haxton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Alan Robert Dixon

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Anthony Haxton

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: unit 6 riverside industrial estate, bridge road littlehampton west sussex BN17 5DF

Documents

View document PDF

Incorporation company

Date: 08 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GECKO SOLUTIONS LTD

22 COVENTRY ROAD,BROUGHTON ASTLEY,LE9 6QA

Number:09222723
Status:ACTIVE
Category:Private Limited Company

GENERATION LIVING NW LIMITED

22 ORIEL ROAD,BOOTLE,L20 7AD

Number:10666694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NMJ TRADING LTD

13 WENTWORTH HILL,WEMBLEY,HA9 9SF

Number:07528167
Status:ACTIVE
Category:Private Limited Company

PMZ SERVICE LTD

11 ORIOLE ROAD,SCUNTHORPE,DN17 1LW

Number:11934813
Status:ACTIVE
Category:Private Limited Company

SALT & DRY LIMITED

ENTERPRISE HOUSE C/O A.M. INSOLVENCY LIMITED,WORKSOP,S81 7QF

Number:08240649
Status:LIQUIDATION
Category:Private Limited Company

TD FENESTRATION LTD

54 FERNDALE ROAD,OLDBURY,B68 8AP

Number:11763540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source