HAUGHTON INVESTMENTS LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.09434977
CategoryPrivate Limited Company
Incorporated11 Feb 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution04 Oct 2023
Years7 months, 8 days

SUMMARY

HAUGHTON INVESTMENTS LIMITED is an dissolved private limited company with number 09434977. It was incorporated 9 years, 3 months, 1 day ago, on 11 February 2015 and it was dissolved 7 months, 8 days ago, on 04 October 2023. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW England

Change date: 2022-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address company with new address

Date: 17 Aug 2022

Category: Address

Type: AD02

New address: The Riding School House Bulls Lane Wishaw Sutton Coldfield B76 9QW

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam George Wadlow

Change date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Mr Adam George Wadlow

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Ms Amanda Barber

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

New address: The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Adam George Wadlow

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amanda Barber

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE

Old address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Ms Amanda Barber

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Ms Amanda Barber

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKP MAINTENANCE LTD

2 FOXGLOVE WAY,WATERLOOVILLE,PO8 0UY

Number:09235297
Status:ACTIVE
Category:Private Limited Company

HPV (ECCLESFIELD) LIMITED

135 WORCESTER ROAD,STOURBRIDGE,DY9 0NW

Number:11467549
Status:ACTIVE
Category:Private Limited Company

JASBS LTD

15 HUGHENDEN ROAD,SLOUGH,SL1 3ET

Number:10860561
Status:ACTIVE
Category:Private Limited Company

LEVEL HEALTH (UK) LTD

281 ARCHWAY ROAD,LONDON,N6 5AA

Number:08404964
Status:ACTIVE
Category:Private Limited Company

SAS UTILITIES LIMITED

81 TEME STREET,TENBURY WELLS,WR15 8AE

Number:11129719
Status:ACTIVE
Category:Private Limited Company

STARBRIGHT TRADING LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08501875
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