Advanced company searchLink opens in new window

HIX MANAGEMENT LIMITED

Company number 09488104

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
26 Mar 2021 TM01 Termination of appointment of John Mark Cooper as a director on 25 March 2021
26 Mar 2021 TM01 Termination of appointment of Andrew Hicks as a director on 25 March 2021
26 Mar 2021 TM02 Termination of appointment of David Manston as a secretary on 25 March 2021
25 Mar 2021 TM01 Termination of appointment of Paul Neville Putwain as a director on 25 March 2021
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
13 Mar 2019 TM01 Termination of appointment of David Gordon Collier as a director on 26 February 2019
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 March 2018
  • GBP 134.28
30 Oct 2018 AD01 Registered office address changed from The Old Church Hall Church Street Willingham Cambridge CB24 5HS England to 23a Dawkins Road Poole BH15 4JY on 30 October 2018
22 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CH01 Director's details changed for Mr David Manston on 31 March 2017
20 Mar 2017 CH01 Director's details changed for Mr David Manston on 14 July 2016
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 130.12
20 Feb 2017 AP01 Appointment of Mr John Mark Cooper as a director on 17 February 2017
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 117.12
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 114