- Company Overview for HEXWAX LIMITED (06423923)
- Filing history for HEXWAX LIMITED (06423923)
- People for HEXWAX LIMITED (06423923)
- More for HEXWAX LIMITED (06423923)
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 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
25 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
10 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Sarah Priscilla Hoptroff on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Doctor Richard George Hoptroff on 29 November 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from Parkway House 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 29 November 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Feb 2010 | CH03 | Secretary's details changed for Sarah Priscilla Hoptroff on 1 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Doctor Richard George Hoptroff on 1 February 2010 |