- Company Overview for HITTITE MICROWAVE EUROPE LIMITED (04165734)
- Filing history for HITTITE MICROWAVE EUROPE LIMITED (04165734)
- People for HITTITE MICROWAVE EUROPE LIMITED (04165734)
- Insolvency for HITTITE MICROWAVE EUROPE LIMITED (04165734)
- More for HITTITE MICROWAVE EUROPE LIMITED (04165734)
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 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | 4.70 | Declaration of solvency | |
01 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | DS02 | Withdraw the company strike off application | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Jul 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AP01 | Appointment of Kevin Paul Lanouette as a director on 6 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of William Boecke as a secretary on 6 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of William Boecke as a director on 6 October 2014 | |
21 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Apr 2014 | AP01 | Appointment of Jason Martin Lynch as a director | |
14 Mar 2014 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 14 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | TM01 | Termination of appointment of Norman Hildreth, Jr. as a director | |
23 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 |