- Company Overview for HEXTALL MEAKIN LIMITED (04380107)
- Filing history for HEXTALL MEAKIN LIMITED (04380107)
- People for HEXTALL MEAKIN LIMITED (04380107)
- Insolvency for HEXTALL MEAKIN LIMITED (04380107)
- More for HEXTALL MEAKIN LIMITED (04380107)
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
|
|
17 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
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 |