Advanced company searchLink opens in new window

HEXZAGON CONTRACTORS & DEVELOPERS LIMITED

Company number 09196567

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
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
  • GBP 100
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
  • GBP 100