Advanced company searchLink opens in new window

HEXTALLS LLP

Company number OC311837

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)
07 Jan 2010 4.48 Notice of Constitution of Liquidation Committee
24 Nov 2009 2.16B Statement of affairs with form 2.14B
19 Nov 2009 2.24B Administrator's progress report to 14 October 2009
19 Nov 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Nov 2009 LLAD01 Registered office address changed from Hextalls 28 Leman Street London E1 8ER on 16 November 2009
16 Jul 2009 2.26B Amended certificate of constitution of creditors' committee
07 Jul 2009 2.23B Result of meeting of creditors
30 Jun 2009 2.23B Result of meeting of creditors
11 Jun 2009 2.17B Statement of administrator's proposal
27 Apr 2009 2.12B Appointment of an administrator
16 Apr 2009 LLP288b Member resigned matthew clark
19 Jan 2009 LLP288b Member resigned richard curtin
16 Oct 2008 LLP288b Member resigned jonathan haydn-williams
03 Jun 2008 AA Full accounts made up to 30 April 2007
07 May 2008 LLP288c Member's particulars dominic lang
02 May 2008 LLP363 Annual return made up to 24/02/08
01 May 2008 LLP288b Member resigned michael clinch
02 Apr 2008 LLP288c Member's particulars adrian bingham
02 Apr 2008 LLP288c Member's particulars joseph mcmanus
25 Jan 2008 288b Member resigned
18 Jan 2008 288b Member resigned
12 Apr 2007 395 Particulars of mortgage/charge
06 Mar 2007 363a Annual return made up to 24/02/07
02 Jan 2007 AA Full accounts made up to 30 April 2006
08 Nov 2006 288a New member appointed