THE HEXAGON (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06600840 |
Category | |
Incorporated | 22 May 2008 |
Age | 16 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2017 |
Years | 6 years, 8 months, 5 days |
SUMMARY
THE HEXAGON (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED is an dissolved with number 06600840. It was incorporated 16 years, 17 days ago, on 22 May 2008 and it was dissolved 6 years, 8 months, 5 days ago, on 03 October 2017. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, Wiltshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Remus Services Limited
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 22 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change corporate director company with change date
Date: 23 May 2014
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Remus Services Limited
Change date: 2013-09-06
Documents
Change corporate secretary company with change date
Date: 23 May 2014
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-06
Officer name: Remus Management Limited
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change corporate director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-09-27
Officer name: Remus Services Limited
Documents
Change corporate director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Remus Services Limited
Change date: 2013-09-27
Documents
Change corporate secretary company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-27
Officer name: Remus Management Limited
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: 36 St. Ann Street Salisbury Wiltshire SP1 2DP
Documents
Annual return company with made up date no member list
Date: 28 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 22 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type dormant
Date: 17 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Robson
Documents
Annual return company with made up date no member list
Date: 12 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change corporate secretary company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Remus Management Limited
Documents
Change corporate director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Remus Services Limited
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/09
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary reddings company secretary LIMITED logged form
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from, 36 st ann street, salisbury, wiltshire, SP1 2DP
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary reddings company secretary LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director diana redding
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed remus management LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed remus services LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from, reddings, applegarth oakridge lane, winscombe, avon, BS25 1LZ
Documents
Some Companies
175 TOOTING HIGH STREET,SW17,
Number: | 02469201 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CODEVATE LIMITED, FARADAY WHARF,BIRMINGHAM,B7 4BB
Number: | 08614325 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 SAREHOLE ROAD,BIRMINGHAM,B28 8EL
Number: | 11531894 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVICTA LEISURE (TENNIS) LIMITED
100 ALDERSGATE STREET,LONDON,EC1A 4LX
Number: | 02825228 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WELLINGTON STREET,HERTFORDSHIRE,SG14 3AW
Number: | 05761266 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HARVEY LANE,NORWICH,NR7 0BZ
Number: | 10067271 |
Status: | ACTIVE |
Category: | Private Limited Company |