- Company Overview for HEX CONSTRUCTION LTD (06281985)
- Filing history for HEX CONSTRUCTION LTD (06281985)
- People for HEX CONSTRUCTION LTD (06281985)
- More for HEX CONSTRUCTION LTD (06281985)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2013 | DS01 | Application to strike the company off the register | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
04 Jul 2012 | CH01 | Director's details changed for Mr James Moore on 1 July 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED on 24 April 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
18 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Sep 2009 | 288b | Appointment Terminated Secretary robert wilson | |
07 Sep 2009 | 288a | Secretary appointed kathryn rachel moore | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 7 westwood road maidstone kent ME15 6BB uk | |
09 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
05 May 2009 | 288b | Appointment Terminated Director graham moore | |
05 May 2009 | 288a | Director appointed mr james henry moore | |
09 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
20 Nov 2008 | 88(2) | Capitals not rolled up | |
24 Jun 2008 | 363a | Return made up to 18/06/08; full list of members | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from 41 high street east malling kent ME19 6AJ | |
03 Sep 2007 | 88(2)R | Ad 24/06/07--------- £ si 99@1=99 £ ic 1/100 |