HAXMOUNT LIMITED

Inquests Corporate Recovery And Insolvency Stjohns Terrace Inquests Corporate Recovery And Insolvency Stjohns Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.08891513
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution18 Dec 2020
Years3 years, 5 months, 15 days

SUMMARY

HAXMOUNT LIMITED is an dissolved private limited company with number 08891513. It was incorporated 10 years, 3 months, 18 days ago, on 12 February 2014 and it was dissolved 3 years, 5 months, 15 days ago, on 18 December 2020. The company address is Inquests Corporate Recovery And Insolvency Stjohns Terrace Inquests Corporate Recovery And Insolvency Stjohns Terrace, Manchester, M26 1LS.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: Creedwell House 32 Creedwell Orchard Taunton TA4 1JY

Change date: 2020-04-09

New address: Inquests Corporate Recovery and Insolvency Stjohns Terrace 11-15 New Road Manchester M26 1LS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: Initial Business Centre Building 7 Monsall Road Wilsons Park Manchester M40 8WN United Kingdom

Change date: 2019-07-18

New address: Creedwell House 32 Creedwell Orchard Taunton TA4 1JY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Hughes

Notification date: 2018-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Miss Gillian Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2018-01-15

New address: Initial Business Centre Building 7 Monsall Road Wilsons Park Manchester M40 8WN

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN BENFIELD HOLDINGS LIMITED

THE COACH HOUSE,BELPER,DE56 1WN

Number:05065467
Status:ACTIVE
Category:Private Limited Company

BUILDUS LTD

KINGSBURY HILL WOOD,BURY ST. EDMUNDS,IP28 6DZ

Number:08482030
Status:ACTIVE
Category:Private Limited Company

COLTON (JEF) LTD.

UNIT 8C DAIMLER DRIVE,BILLINGHAM,TS23 4JD

Number:01421360
Status:ACTIVE
Category:Private Limited Company

HAMMOND CLARKE CONSULTANCY LTD

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11693026
Status:ACTIVE
Category:Private Limited Company

RENATA STEGGLES LIMITED

42 HIGH STREET,HARROW,HA1 3LL

Number:05669449
Status:ACTIVE
Category:Private Limited Company

RICHMOND DEVELOPMENTS (SURREY) LTD

THE COURTYARD,HORSHAM,RH12 1SL

Number:01550891
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