Advanced company searchLink opens in new window

HEXWAX LIMITED

Company number 06423923

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)
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
  • GBP 10
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
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
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
  • GBP 10
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