- Company Overview for HEXAGON MOTOR CYCLES LIMITED (03920146)
- Filing history for HEXAGON MOTOR CYCLES LIMITED (03920146)
- People for HEXAGON MOTOR CYCLES LIMITED (03920146)
- Insolvency for HEXAGON MOTOR CYCLES LIMITED (03920146)
- More for HEXAGON MOTOR CYCLES LIMITED (03920146)
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
|
|
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
|
|
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 |