- Company Overview for HIGH SPEED PIERCING (HOLDINGS) LIMITED (03548418)
- Filing history for HIGH SPEED PIERCING (HOLDINGS) LIMITED (03548418)
- People for HIGH SPEED PIERCING (HOLDINGS) LIMITED (03548418)
- Charges for HIGH SPEED PIERCING (HOLDINGS) LIMITED (03548418)
- Insolvency for HIGH SPEED PIERCING (HOLDINGS) LIMITED (03548418)
- More for HIGH SPEED PIERCING (HOLDINGS) LIMITED (03548418)
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) |
---|---|---|---|
12 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2019 | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2018 | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2017 | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2016 | |
15 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2015 | |
25 Apr 2014 | AD01 | Registered office address changed from Pindar Road Hoddesdon Hertfordshire EN11 0DE on 25 April 2014 | |
22 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | TM01 | Termination of appointment of John Loveday as a director | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 |
Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for John Mcneill Martin on 17 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Kenneth Roy Powell on 17 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Michael Kevin Patrick Barry on 17 April 2010 |