Advanced company searchLink opens in new window

THAXEN DEVELOPMENTS LIMITED

Company number 09532323

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-20
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
  • GBP 1,000
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
  • GBP 1,000