THAXEN DEVELOPMENTS LIMITED

1 Castle Street, Worcester, WR1 3AA
StatusLIQUIDATION
Company No.09532323
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution25 Oct 2019
Years4 years, 7 months, 24 days

SUMMARY

THAXEN DEVELOPMENTS LIMITED is an liquidation private limited company with number 09532323. It was incorporated 9 years, 2 months, 10 days ago, on 08 April 2015 and it was dissolved 4 years, 7 months, 24 days ago, on 25 October 2019. The company address is 1 Castle Street, Worcester, WR1 3AA.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 26 Feb 2021

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 25 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: Unit 4 Baird House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA England

New address: 1 Castle Street Worcester WR1 3AA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-06

Officer name: Loki Hinton-Bowen

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Loki Hinton-Bowen

Cessation date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-06

Psc name: Paul Oadley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-06

Officer name: Mr Paul Oadley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-14

Psc name: Loki Hinton-Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Loki Hinton-Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Alexandra Camilla Hurst

Termination date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Alexandra Camilla Hurst

Cessation date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

New address: Unit 4 Baird House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA

Old address: , 210D Ballards Lane, London, N3 2NA, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: , Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom

New address: Unit 4 Baird House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA

Change date: 2015-04-09

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A172 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11532335
Status:ACTIVE
Category:Private Limited Company

ATG WORKS LTD

7 SHEPHERDESS PLACE,LONDON,LN1 7LJ

Number:11448729
Status:ACTIVE
Category:Private Limited Company

HAREL & CO LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:02360948
Status:ACTIVE
Category:Private Limited Company

LANDFLEX GEOSYNTHETICS LIMITED

117 CHARTERHOUSE STREET,,EC1M 6PN

Number:03691069
Status:ACTIVE
Category:Private Limited Company

LEELEE'S LIMITED

3 FARRAN DRIVE,CODSALL,

Number:06930902
Status:ACTIVE
Category:Private Limited Company

PRINCIPLES OF PERCEPTION LTD

14 PRINCES ROAD,MIDDLESEX,TW11 0RW

Number:10182126
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