About

Registered Number: 05089678
Date of Incorporation: 31/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2020 (3 years and 9 months ago)
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Having been setup in 2004, Hexagon Contracts Ltd have registered office in Liverpool, Merseyside, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2020
LIQ14 - N/A 16 June 2020
LIQ03 - N/A 15 July 2019
LIQ03 - N/A 25 July 2018
LIQ03 - N/A 03 July 2017
CS01 - N/A 31 March 2017
4.68 - Liquidator's statement of receipts and payments 28 June 2016
AR01 - Annual Return 04 April 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 19 June 2015
4.20 - N/A 19 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 April 2012
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 24 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.