Advanced company searchLink opens in new window

HEXHL LIMITED

Company number 01928529

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)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 20 May 2016
07 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2015 AD01 Registered office address changed from Edmundson House PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to 1 Dorset Street Southampton Hampshire SO15 2DP on 9 June 2015
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/04/2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 52,650,324
17 Mar 2015 CERTNM Company name changed hexstone holdings LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
15 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 21,001,000
05 Sep 2013 MR04 Satisfaction of charge 2 in full
05 Sep 2013 MR04 Satisfaction of charge 1 in full
07 Aug 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
10 Aug 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
29 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16/08/2011 as it was not properly delivered
29 Sep 2011 AR01 Annual return made up to 9 July 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/08/2010 as it was not properly delivered
16 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/09/2011
11 Jul 2011 AA Full accounts made up to 31 December 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009