Advanced company searchLink opens in new window

HEXEL DEVELOPMENTS LTD

Company number 03153563

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2024 DS01 Application to strike the company off the register
21 May 2024 AA Total exemption full accounts made up to 30 April 2024
21 May 2024 AA01 Previous accounting period shortened from 31 January 2025 to 30 April 2024
02 May 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
02 May 2024 AD01 Registered office address changed from 7 7 Beeston Court Stuart Rd Runcorn WA7 1SS England to 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2 May 2024
02 May 2024 AD01 Registered office address changed from Suite 008, Lovell House 412 the Quadrant Birchwood Park Birchwood Warrington WA3 6FW England to 7 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2 May 2024
27 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
08 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
25 Mar 2022 MR01 Registration of charge 031535630002, created on 24 March 2022
21 Mar 2022 PSC02 Notification of Hudson Hill Consulting Limited as a person with significant control on 17 March 2022
21 Mar 2022 PSC07 Cessation of Susan Anthea Whittaker as a person with significant control on 17 March 2022
21 Mar 2022 PSC07 Cessation of Craig Michael Whittaker as a person with significant control on 17 March 2022
21 Mar 2022 TM01 Termination of appointment of Susan Anthea Whittaker as a director on 17 March 2022
21 Mar 2022 TM01 Termination of appointment of Craig Michael Whittaker as a director on 17 March 2022
21 Mar 2022 TM02 Termination of appointment of Susan Anthea Whittaker as a secretary on 17 March 2022
21 Mar 2022 AP01 Appointment of Mr Ian James Hudson as a director on 17 March 2022
21 Mar 2022 AD01 Registered office address changed from 15 Wash Lane Warrington Cheshire WA4 1HS to Suite 008, Lovell House 412 the Quadrant Birchwood Park Birchwood Warrington WA3 6FW on 21 March 2022
15 Mar 2022 AA Unaudited abridged accounts made up to 31 January 2022
23 Feb 2022 MR04 Satisfaction of charge 031535630001 in full
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates