-
HIX TOWNHOUSE LIMITED - C/O DELOITTE LLP, Four Brindleyplace, Birmingham, B1 2HZ, United Kingdom
Company Information
- Company registration number
- 08470658
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O DELOITTE LLP
- Four Brindleyplace
- Birmingham
- B1 2HZ C/O DELOITTE LLP, Four Brindleyplace, Birmingham, B1 2HZ UK
Management
- Managing Directors
- BRADLEY, Marc
- HIX, Mark Ernest
- STOREY, Alastair Dunbar
- Company secretaries
- BRADLEY, Marc
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-03
- Dissolved on
- 2022-09-06
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Wsh & Mark Hix Restaurants Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-28
- Annual Return
- Due Date: 2020-04-17
- Last Date: 2019-04-03
-
HIX TOWNHOUSE LIMITED Company Description
- HIX TOWNHOUSE LIMITED is a ltd registered in United Kingdom with the Company reg no 08470658. Its current trading status is "closed". It was registered 2013-04-03. It has declared SIC or NACE codes as "55100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-28.It can be contacted at C/o Deloitte Llp .
Get HIX TOWNHOUSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hix Townhouse Limited - C/O DELOITTE LLP, Four Brindleyplace, Birmingham, B1 2HZ, United Kingdom
Did you know? kompany provides original and official company documents for HIX TOWNHOUSE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-03-24) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-04-19) - 600
keyboard_arrow_right 2020
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-06-04) - AM02
-
liquidation-in-administration-appointment-of-administrator (2020-04-24) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-23) - AD01
-
change-to-a-person-with-significant-control (2020-03-10) - PSC05
-
cessation-of-a-person-with-significant-control (2020-03-10) - PSC07
-
change-person-director-company-with-change-date (2020-03-05) - CH01
-
liquidation-in-administration-proposals (2020-06-04) - AM03
-
liquidation-in-administration-result-creditors-meeting (2020-07-01) - AM07
-
liquidation-in-administration-progress-report (2020-12-03) - AM10
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-16) - AD01
-
confirmation-statement-with-updates (2019-04-04) - CS01
-
mortgage-satisfy-charge-full (2019-03-20) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-27) - AA
-
change-sail-address-company-with-old-address-new-address (2018-09-08) - AD02
-
confirmation-statement-with-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
resolution (2017-01-10) - RESOLUTIONS
-
accounts-with-accounts-type-small (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
change-person-director-company-with-change-date (2017-01-25) - CH01
-
change-person-director-company-with-change-date (2017-01-24) - CH01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
accounts-with-accounts-type-full (2016-12-09) - AA
-
move-registers-to-sail-company-with-new-address (2016-10-13) - AD03
-
capital-allotment-shares (2016-04-25) - SH01
-
mortgage-satisfy-charge-full (2016-04-13) - MR04
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
appoint-person-secretary-company-with-name-date (2016-04-13) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
termination-director-company-with-name-termination-date (2016-04-13) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-13) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-13) - AD01
-
change-sail-address-company-with-new-address (2016-09-14) - AD02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-05-03) - CH01
-
change-account-reference-date-company-previous-shortened (2014-05-24) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-06-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-14) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-01) - MR01
-
incorporation-company (2013-04-03) - NEWINC