HEXAGON CONTRACTS LIMITED

Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, Merseyside
StatusDISSOLVED
Company No.05089678
CategoryPrivate Limited Company
Incorporated31 Mar 2004
Age20 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution16 Sep 2020
Years3 years, 9 months, 22 days

SUMMARY

HEXAGON CONTRACTS LIMITED is an dissolved private limited company with number 05089678. It was incorporated 20 years, 3 months, 8 days ago, on 31 March 2004 and it was dissolved 3 years, 9 months, 22 days ago, on 16 September 2020. The company address is Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2019

Action Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2018

Action Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2017

Action Date: 11 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

Old address: 10 the Edge Clowes Street Manchester M3 5NB

New address: Yorkshire House, 18 Chapel Street Liverpool Merseyside L3 9AG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-24

Old address: 43 Temple Row Birmingham B2 5LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul bell / 02/04/2009

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul bell

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary caroline bannan

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: 5TH floor john dalton house 121 deansgate manchester M3 2BX

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 01/02/05 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: 53 rodney street liverpool L1 9ER

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG (BRIGHOUSE) LIMITED

UNIT 6 ROYD BUSINESS PARK,BRIGHOUSE,HD6 1LL

Number:08670642
Status:ACTIVE
Category:Private Limited Company

ANAND CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10597932
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD NOMINEES LIMITED

THE DELL,EGHAM,TW20 8QJ

Number:01044479
Status:ACTIVE
Category:Private Limited Company

GLOBAL ORPHAN LIMITED

YORK HOUSE MAIN STREET,LUTTERWORTH,LE17 5BT

Number:09173173
Status:ACTIVE
Category:Private Limited Company

IMAZE TECH LTD

45A CHEADLE ROAD,CHEADLE HULME,SK8 5EU

Number:08938473
Status:ACTIVE
Category:Private Limited Company

RIHAC LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:09306642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source