HUXTABLE ESTATES LIMITED
Status | DISSOLVED |
Company No. | 06564439 |
Category | Private Limited Company |
Incorporated | 14 Apr 2008 |
Age | 16 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 30 days |
SUMMARY
HUXTABLE ESTATES LIMITED is an dissolved private limited company with number 06564439. It was incorporated 16 years, 1 month, 20 days ago, on 14 April 2008 and it was dissolved 2 months, 30 days ago, on 05 March 2024. The company address is Raglan House Phoenix Way Raglan House Phoenix Way, Swansea, SA7 9DD.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Notification of a person with significant control
Date: 11 Jan 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-06
Psc name: Astley Samuel Leeder Ltd
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-06
Officer name: Sean Thomas
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Beaton
Appointment date: 2021-12-06
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Jones
Termination date: 2021-12-06
Documents
Cessation of a person with significant control
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-06
Psc name: Sandra Jones
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-08
Officer name: Sandra Jones
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Alexander De Melverda
Appointment date: 2021-12-06
Documents
Change account reference date company previous shortened
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: Raglan House Phoenix Way Enterprise Park Swansea SA7 9DD
Change date: 2022-01-04
Old address: 45 Station Road Port Talbot West Glamorgan SA13 1NW
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sandra Jones
Change date: 2021-06-01
Documents
Notification of a person with significant control
Date: 18 Oct 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-01
Psc name: Sandra Jones
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Cessation of a person with significant control
Date: 24 Jun 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Mark Jones
Cessation date: 2021-04-09
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Legacy
Date: 08 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 13/12/2016
Documents
Legacy
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Return
Type: CS01
Description: 13/12/16 Statement of Capital gbp 1000
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-15
New address: 45 Station Road Port Talbot West Glamorgan SA13 1NW
Old address: 65 Station Road Port Talbot West Glamorgan SA13 1NW
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jones
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Huxtable
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Mrs Sandra Jones
Documents
Appoint person director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Jones
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Huxtable
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Huxtable
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: 134 Woodfield Street Morriston West Glamorgan SA6 8AL
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen jones
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sandra jones
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from 135 woodfield street morriston west glamorgan SA6 8AL united kingdom
Documents
Some Companies
BILL COPPARD BUILDING SERVICES LIMITED
10 FOREST ROAD,SUTTON,SM3 9NS
Number: | 07547317 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 DEANS ROAD,LONDON,W7 3QB
Number: | 11767509 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STATION ROAD,BUCKS,HP5 1DH
Number: | 00862006 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HOWTON PLACE,BUSHEY,WD23 1HX
Number: | 05861456 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CASTLE AVENUE,WEST DRAYTON,UB7 8LG
Number: | 06698116 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SORREL WALK,HAVERHILL,CB9 7YF
Number: | 09244125 |
Status: | ACTIVE |
Category: | Private Limited Company |