- Company Overview for HEXILE MANAGEMENT LIMITED (05856588)
- Filing history for HEXILE MANAGEMENT LIMITED (05856588)
- People for HEXILE MANAGEMENT LIMITED (05856588)
- More for HEXILE MANAGEMENT LIMITED (05856588)
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
|
|
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
|
|
11 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |