Advanced company searchLink opens in new window

HX2 LIMITED

Company number 07021657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 125,000
14 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2015 AD01 Registered office address changed from C/O Hiley Engineering Ltd Station Road Shay Lane, Holmfield Halifax HX2 9AY to 4 Purey Cust York YO1 7AP on 13 March 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Dec 2013 CERTNM Company name changed hiley engineering LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-20
31 Dec 2013 CONNOT Change of name notice
23 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 125,000
27 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
17 Aug 2012 TM01 Termination of appointment of Nigel Hunt as a director
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Feb 2012 TM01 Termination of appointment of Mark Hiley as a director
02 Feb 2012 AP01 Appointment of Mr Nigel David Hunt as a director
04 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
08 Jun 2011 TM01 Termination of appointment of Nigel Cooper as a director
24 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
22 Nov 2010 AP01 Appointment of Nigel Paul Edwin Cooper as a director
15 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Mark Andrew on 17 September 2010
15 Oct 2010 CH01 Director's details changed for Mr David Peter Longbottom on 17 September 2010