HAXMOUNT LIMITED
Status | DISSOLVED |
Company No. | 08891513 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 18 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALAN BENFIELD HOLDINGS LIMITED
THE COACH HOUSE,BELPER,DE56 1WN
Number: | 05065467 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBURY HILL WOOD,BURY ST. EDMUNDS,IP28 6DZ
Number: | 08482030 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |