Advanced company searchLink opens in new window

HEX THREE LTD

Company number 12200211

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)
16 May 2024 COM2 Change of membership of creditors or liquidation committee
05 Apr 2024 COM1 Establishment of creditors or liquidation committee
26 Feb 2024 AD01 Registered office address changed from Metro Lodge Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT England to 10 st Helens Road Swansea SA1 4AW on 26 February 2024
25 Feb 2024 LIQ02 Statement of affairs
25 Feb 2024 600 Appointment of a voluntary liquidator
25 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-19
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
30 Dec 2023 AD01 Registered office address changed from Grey House Business Centre 21 Greystone Road Carlisle CA1 2DG England to Metro Lodge Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT on 30 December 2023
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Mar 2023 PSC01 Notification of Stephen George Thomas Ward as a person with significant control on 28 January 2023
22 Mar 2023 PSC07 Cessation of Kevin Coleman as a person with significant control on 28 January 2023
28 Feb 2023 AP01 Appointment of Mr Stephen George Thomas Ward as a director on 28 January 2023
28 Feb 2023 TM01 Termination of appointment of Kevin Coleman as a director on 28 January 2023
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 AP01 Appointment of Mr Kevin Coleman as a director on 13 May 2021
18 May 2021 PSC07 Cessation of Steven Kermack as a person with significant control on 13 May 2021
18 May 2021 PSC01 Notification of Kevin Coleman as a person with significant control on 13 May 2021
13 May 2021 TM01 Termination of appointment of Steven Kermack as a director on 13 May 2021
13 Apr 2021 PSC01 Notification of Steven Kermack as a person with significant control on 13 April 2021