Advanced company searchLink opens in new window

HAXNICKS LIMITED

Company number 03453065

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
15 Dec 2014 4.68 Liquidators' statement of receipts and payments to 8 October 2014
13 Dec 2013 4.68 Liquidators' statement of receipts and payments to 8 October 2013
19 Oct 2012 AD01 Registered office address changed from 18-20 High Street Shaftesbury Dorset SP7 8JG on 19 October 2012
18 Oct 2012 4.20 Statement of affairs with form 4.19
18 Oct 2012 600 Appointment of a voluntary liquidator
18 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
07 Mar 2012 TM01 Termination of appointment of Edward Hodgewerf as a director
07 Mar 2012 TM01 Termination of appointment of Madeleine Cardozo as a director
07 Mar 2012 TM02 Termination of appointment of William Castle as a secretary
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
07 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 135,895
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
23 May 2011 CH01 Director's details changed for Madeleine Cardozo on 21 October 2010
23 May 2011 CH01 Director's details changed for Damian Cardozo on 21 October 2010
07 Apr 2011 AP01 Appointment of Edward Hodgewerf as a director
24 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 TM01 Termination of appointment of Benedict Cardozo as a director
13 Jan 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders