Advanced company searchLink opens in new window

HEXAGON MOTOR CYCLES LIMITED

Company number 03920146

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)
18 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 31 March 2016
08 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015
20 May 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
09 Apr 2014 AD01 Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 9 April 2014
08 Apr 2014 600 Appointment of a voluntary liquidator
08 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 Apr 2014 4.70 Declaration of solvency
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AP01 Appointment of Ms Nina Chantal Devereux as a director
01 Nov 2013 AP01 Appointment of Ms Nina Chantal Devereux as a director
28 Oct 2013 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 October 2013
20 Sep 2013 TM01 Termination of appointment of Christian Devereux as a director
15 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Oct 2011 TM02 Termination of appointment of Nina Devereux as a secretary
01 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
18 Aug 2009 AA Total exemption full accounts made up to 31 March 2009