- Company Overview for HEX THREE LTD (12200211)
- Filing history for HEX THREE LTD (12200211)
- People for HEX THREE LTD (12200211)
- Insolvency for HEX THREE LTD (12200211)
- More for HEX THREE LTD (12200211)
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
|
|
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 |