Advanced company searchLink opens in new window

H.I. INVESTMENTS LIMITED

Company number 01446346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2015 2.35B Notice of move from Administration to Dissolution on 18 September 2015
19 Aug 2015 2.24B Administrator's progress report to 25 July 2015
04 Mar 2015 2.24B Administrator's progress report to 25 January 2015
01 Sep 2014 2.24B Administrator's progress report to 25 July 2014
06 Mar 2014 2.24B Administrator's progress report to 25 January 2014
06 Mar 2014 2.24B Administrator's progress report to 25 July 2013
06 Sep 2013 2.31B Notice of extension of period of Administration
03 May 2013 2.24B Administrator's progress report to 25 March 2013
13 Dec 2012 2.23B Result of meeting of creditors
12 Dec 2012 2.16B Statement of affairs with form 2.14B/2.15B
11 Dec 2012 2.17B Statement of administrator's proposal
08 Oct 2012 AD01 Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012
04 Oct 2012 2.12B Appointment of an administrator
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
04 Oct 2011 AP01 Appointment of Michael James Turnbull as a director
04 Oct 2011 AP01 Appointment of Andrew Trotter as a director
30 Sep 2011 CH01 Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011
30 Sep 2011 CH01 Director's details changed for David Michael Isherwood on 30 September 2011
30 Sep 2011 CH01 Director's details changed for David Michael Isherwood on 29 September 2011
30 Sep 2011 CH01 Director's details changed for Mr. Nicholas Charles Isherwood on 29 September 2011
04 Aug 2011 AA Full accounts made up to 28 February 2011
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders