Advanced company searchLink opens in new window

HOLLEX MARINE LTD

Company number 03200898

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 7 January 2016
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 7 January 2016
21 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 750,000
13 Jan 2016 CERTNM Company name changed exalto uk LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
12 Jan 2016 AD01 Registered office address changed from Unit 8C1 Sir Francis Ley Industrial Park Shaftesbury St Derby DE23 8XA to C/O Lightlink Ltd 15 Kingston Street Derby DE1 3EZ on 12 January 2016
29 Sep 2015 MR04 Satisfaction of charge 1 in full
14 Sep 2015 AA Accounts for a small company made up to 31 December 2014
24 Aug 2015 AP03 Appointment of Mr Petrus Jacobus Wessels as a secretary on 21 August 2015
03 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 750,000
03 Jun 2015 TM02 Termination of appointment of Jacob Corneli Adriaanse as a secretary on 6 February 2015
04 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 750,000
23 May 2014 AA Accounts for a small company made up to 31 December 2013
23 Jul 2013 AA Accounts for a small company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
15 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a small company made up to 31 December 2011
07 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
07 Jun 2011 AD01 Registered office address changed from Unit 8C Sir Francis Ley Industrial Estate Shaftsbury Street Derby DE23 8XA on 7 June 2011
27 Apr 2011 AA Accounts for a small company made up to 31 December 2010
22 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
22 Jun 2010 CH02 Director's details changed for Exalto International Bv on 20 May 2010