HRXL LTD

Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.08569728
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age11 years, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2022
Years1 year, 8 months, 4 days

SUMMARY

HRXL LTD is an dissolved private limited company with number 08569728. It was incorporated 11 years, 3 days ago, on 14 June 2013 and it was dissolved 1 year, 8 months, 4 days ago, on 13 October 2022. The company address is Cvr Global Llp Town Wall House Cvr Global Llp Town Wall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2022

Action Date: 20 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 20 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-20

Documents

View document PDF

Liquidation miscellaneous

Date: 21 Apr 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 Release of Liquidator by Secretary of State.

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ

New address: Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD

Change date: 2020-03-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Lynda Hatcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Billingham

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Ms Lynda Hatcher

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynda Hatcher

Change date: 2014-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Mr David Billingham

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lynda Hatcher

Change date: 2014-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: 124 Dorridge Road Dorridge Solihull West Midlands B93 8BN England

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 CLAREMONT ROAD LIMITED

1341 HIGH ROAD,WHETSTONE,N20 9HR

Number:05398354
Status:ACTIVE
Category:Private Limited Company

AB BUILDING CONSTRUCTIONS LTD

119 SAXON AVENUE,FELTHAM,TW13 5NB

Number:09952362
Status:ACTIVE
Category:Private Limited Company

BEA CONSULTANCY SERVICES LTD

NEW BANK HOUSE 7 BISHOPSMEAD CLOSE,LEATHERHEAD,KT24 6RY

Number:03560364
Status:ACTIVE
Category:Private Limited Company

ELA SITE SERVICES LTD

OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU

Number:SC627079
Status:ACTIVE
Category:Private Limited Company

GPNIZI LIMITED

51 BUTLERS COURT ROAD,BEACONSFIELD,HP9 1SQ

Number:10718544
Status:ACTIVE
Category:Private Limited Company

OLYMPIA PROJECTS LIMITED

EVANS BUSINESS CENTRE,LEEDS,LS4 2PU

Number:08804649
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