Advanced company searchLink opens in new window

HXRUK 3 (2010) UK LIMITED

Company number 07672801

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 26,992,253
12 Mar 2013 SH20 Statement by Directors
12 Mar 2013 SH19 Statement of capital on 12 March 2013
  • GBP 1
12 Mar 2013 CAP-SS Solvency Statement dated 05/03/13
12 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mr Keith Desmond Woods on 28 November 2011
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 26,967,013
19 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
19 Sep 2011 AP03 Appointment of Sally Ann Hayes as a secretary on 2 September 2011
19 Sep 2011 AP01 Appointment of Keith Desmond Woods as a director on 2 September 2011
19 Sep 2011 AP01 Appointment of Mr Michael Francis Megan as a director on 2 September 2011
19 Sep 2011 AP01 Appointment of Ms Helen Marjorie Elizabeth Wright as a director on 2 September 2011
19 Sep 2011 AP01 Appointment of Mr Peter Griffiths Gubb as a director on 2 September 2011
19 Sep 2011 TM01 Termination of appointment of John Barry Pentland as a director on 2 September 2011
19 Sep 2011 AP01 Appointment of John Barry Pentland as a director on 2 September 2011
19 Sep 2011 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 September 2011
19 Sep 2011 TM01 Termination of appointment of Martin James Mcnair as a director on 2 September 2011
08 Sep 2011 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 September 2011
05 Sep 2011 CERTNM Company name changed dmwsl 683 LIMITED\certificate issued on 05/09/11
  • CONNOT ‐ Change of name notice