- Company Overview for THAXEN DEVELOPMENTS LIMITED (09532323)
- Filing history for THAXEN DEVELOPMENTS LIMITED (09532323)
- People for THAXEN DEVELOPMENTS LIMITED (09532323)
- Insolvency for THAXEN DEVELOPMENTS LIMITED (09532323)
- More for THAXEN DEVELOPMENTS LIMITED (09532323)
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) |
---|---|---|---|
26 Feb 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
25 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2018 | AD01 | Registered office address changed from Unit 4 Baird House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA England to 1 Castle Street Worcester WR1 3AA on 9 October 2018 | |
04 Oct 2018 | LIQ02 | Statement of affairs | |
04 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | TM01 | Termination of appointment of Loki Hinton-Bowen as a director on 6 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Loki Hinton-Bowen as a person with significant control on 6 July 2018 | |
19 Jul 2018 | PSC01 | Notification of Paul Oadley as a person with significant control on 6 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Paul Oadley as a director on 6 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
02 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
30 May 2018 | PSC01 | Notification of Loki Hinton-Bowen as a person with significant control on 14 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Loki Hinton-Bowen as a director on 2 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Lucy Alexandra Camilla Hurst as a director on 1 May 2018 | |
30 May 2018 | PSC07 | Cessation of Lucy Alexandra Camilla Hurst as a person with significant control on 2 May 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
27 May 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
01 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
14 May 2015 | AD01 | Registered office address changed from , 210D Ballards Lane, London, N3 2NA, England to Unit 4 Baird House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA on 14 May 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from , Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom to Unit 4 Baird House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YA on 9 April 2015 | |
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|