Advanced company searchLink opens in new window

HEMEX SOUTHWEST LTD

Company number 08763903

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
11 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150
23 Jul 2015 TM01 Termination of appointment of Benjamin John Harris as a director on 23 July 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 150
10 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
28 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Oct 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
30 Jun 2014 AD01 Registered office address changed from Oaklands Hemyock Cullompton Devon EX15 3PF England on 30 June 2014
27 Jun 2014 AP01 Appointment of Mr Benjamin John Harris as a director
06 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted