- Company Overview for HIX MANAGEMENT LIMITED (09488104)
- Filing history for HIX MANAGEMENT LIMITED (09488104)
- People for HIX MANAGEMENT LIMITED (09488104)
- More for HIX MANAGEMENT LIMITED (09488104)
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
|
|
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
|
|
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
|
|
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
|