- Company Overview for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED (09196567)
- Filing history for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED (09196567)
- People for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED (09196567)
- Charges for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED (09196567)
- Insolvency for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED (09196567)
- More for HEXZAGON CONTRACTORS & DEVELOPERS LIMITED (09196567)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2017 | AD01 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 14 March 2017 | |
09 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | TM01 | Termination of appointment of Gary Robert Bush as a director on 23 December 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of John Christopher Mitchell as a director on 1 April 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Dean Derek Warren as a director on 1 April 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Jonathan Parker as a director | |
05 Jan 2016 | CH01 | Director's details changed for Mr Jonathan Parker on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Gary Robert Bush as a director on 1 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Jonathan Parker as a director on 1 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Keith Brian Jarvis as a director on 1 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
11 Aug 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr John Christopher Mitchell as a director on 1 June 2015 | |
28 Nov 2014 | MR01 | Registration of charge 091965670002, created on 26 November 2014 | |
01 Nov 2014 | MR01 | Registration of charge 091965670001, created on 29 October 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|