Advanced company searchLink opens in new window

HEXTALL MEAKIN LIMITED

Company number 04380107

Filter by category

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)
13 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
28 May 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
10 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
14 Apr 2014 AD01 Registered office address changed from Baverstock Manor Baverstock Dinton Salisbury Wilts SP3 5EN on 14 April 2014
11 Apr 2014 4.70 Declaration of solvency
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 TM01 Termination of appointment of Annette Morley as a director
25 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 14 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for George Robert Meakin on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Annette Morley on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Timothy Charles Hextall on 12 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 22/02/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008