- Company Overview for HEXPOL UK LIMITED (08175967)
- Filing history for HEXPOL UK LIMITED (08175967)
- People for HEXPOL UK LIMITED (08175967)
- Insolvency for HEXPOL UK LIMITED (08175967)
- More for HEXPOL UK LIMITED (08175967)
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) |
---|---|---|---|
11 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 11 July 2022 | |
29 Dec 2021 | AD01 | Registered office address changed from Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ England to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 December 2021 | |
29 Dec 2021 | LIQ01 | Declaration of solvency | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | TM01 | Termination of appointment of David Andrew Hayes as a director on 31 March 2021 | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | CH01 | Director's details changed for Mr David Andrew Hayes on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Joseph Edmund Dowdall on 24 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
21 Aug 2020 | TM01 | Termination of appointment of Karin Elisabeth Bachmann Gunnarsson as a director on 1 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Tracy Alan Garrison as a director on 1 August 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
02 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | AD01 | Registered office address changed from Broadway Globe Lane Dukinfield SK16 4UJ England to Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ on 25 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Unit 3 Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP to Broadway Globe Lane Dukinfield SK16 4UJ on 25 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates |