HAXCROFT LIMITED

06192745
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
21 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2021 accounts Annual Accounts 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 accounts Annual Accounts 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2017 accounts Annual Accounts 1 Buy now
14 Jun 2017 officers Change of particulars for director (Anthony Buckle) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Nov 2016 accounts Annual Accounts 4 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
10 Nov 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
07 Nov 2014 accounts Annual Accounts 4 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
14 Nov 2011 officers Change of particulars for director (Anthony Buckle) 2 Buy now
24 Jun 2011 officers Change of particulars for director (Anthony Buckle) 2 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Change of particulars for director (Anthony Buckle) 2 Buy now
17 Nov 2009 accounts Annual Accounts 3 Buy now
30 Mar 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
30 Mar 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
24 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from anglo dal house, spring villa road, edgware middlesex HA8 7EB 1 Buy now
10 May 2007 resolution Resolution 19 Buy now
08 May 2007 officers New secretary appointed 1 Buy now
08 May 2007 capital Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
26 Apr 2007 officers New director appointed 1 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ 1 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
29 Mar 2007 incorporation Incorporation Company 14 Buy now