Advanced company searchLink opens in new window

HI TECH ACCESS COVERS LIMITED

Company number 03130910

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)
17 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2018 AM23 Notice of move from Administration to Dissolution
12 Oct 2018 AM10 Administrator's progress report
28 Apr 2018 AM10 Administrator's progress report
20 Oct 2017 AM19 Notice of extension of period of Administration
28 Sep 2017 AM10 Administrator's progress report
26 May 2017 AM10 Administrator's progress report
16 Jan 2017 AD01 Registered office address changed from Duncote Mill Walcot Telford Shropshire TF6 5ER to Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB on 16 January 2017
07 Jan 2017 F2.18 Notice of deemed approval of proposals
22 Dec 2016 2.17B Statement of administrator's proposal
04 Nov 2016 AD01 Registered office address changed from C/O Paul Shaw Duncote Mill Walcot Telford Shropshire TF6 5ER to Duncote Mill Walcot Telford Shropshire TF6 5ER on 4 November 2016
01 Nov 2016 2.12B Appointment of an administrator
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 24,336
16 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 24,336
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 24,336
01 Aug 2013 AA Accounts for a small company made up to 30 September 2012
30 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2011 MEM/ARTS Memorandum and Articles of Association
17 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association