HEXAGON ENGINEERING LIMITED

Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.05089644
CategoryPrivate Limited Company
Incorporated31 Mar 2004
Age20 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution28 Feb 2024
Years3 months, 20 days

SUMMARY

HEXAGON ENGINEERING LIMITED is an dissolved private limited company with number 05089644. It was incorporated 20 years, 2 months, 19 days ago, on 31 March 2004 and it was dissolved 3 months, 20 days ago, on 28 February 2024. The company address is Landmark St Peter's Square Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 3 Hardman Street Manchester M3 3HF

Change date: 2023-09-01

New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Nov 2013

Category: Insolvency

Type: COCOMP

Documents

Liquidation miscellaneous

Date: 04 Nov 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing keith algie as liquidator of the company

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Nov 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Old address: Altantic House Imperial Way Reading RG2 0TD

Change date: 2010-02-16

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Feb 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 06 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: 06 Apr 2009

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary caroline bannan

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

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: 29 Apr 2008

Category: Annual-return

Type: 363a

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

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

Accounts with accounts type dormant

Date: 12 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

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

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

33 ST PETERS ROAD FREEHOLD LIMITED

33 ST PETERS ROAD,CROYDON,CR0 1HN

Number:10422991
Status:ACTIVE
Category:Private Limited Company

CLARK & CLARK GROUP LTD

105 STONEY ROAD,COVENTRY,CV3 6HY

Number:10806270
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PSYCHIATRIC REPORTS LIMITED

124 ACOMB ROAD,YORK,YO24 4EY

Number:07937689
Status:ACTIVE
Category:Private Limited Company

MINDBIKE LTD

23 BERKELEY SQUARE,LONDON,W1J 6HE

Number:07324876
Status:ACTIVE
Category:Private Limited Company

SIBLINGSTAAR LIMITED

15 GIBSON COURT 15 GIBSON COURT,LONDON,SE9 6AX

Number:09629848
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE FISHERIES LIMITED

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:11551928
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