Advanced company searchLink opens in new window

HEXILE MANAGEMENT LIMITED

Company number 05856588

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 AD01 Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
11 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 purchse of share capital 12/02/2015
09 Jan 2015 TM01 Termination of appointment of Vicky Bullas as a director on 2 August 2014
20 Aug 2014 AP01 Appointment of Mr Michael Neville Bullas as a director on 1 August 2014
20 Aug 2014 AP01 Appointment of Miss Vicky Bullas as a director on 1 August 2014
20 Aug 2014 TM01 Termination of appointment of Amy Jefferies as a director on 1 August 2014
03 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AP01 Appointment of Miss Amy Jefferies as a director
03 Jul 2014 TM01 Termination of appointment of Clair Grant as a director
30 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders