- Company Overview for HI-SPEC (FAREHAM) LIMITED (04533740)
- Filing history for HI-SPEC (FAREHAM) LIMITED (04533740)
- People for HI-SPEC (FAREHAM) LIMITED (04533740)
- More for HI-SPEC (FAREHAM) LIMITED (04533740)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2018 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Terence Edward Drake on 27 October 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Terence Edward Drake as a person with significant control on 27 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
11 Oct 2017 | PSC04 | Change of details for Mr Terence Edward Drake as a person with significant control on 5 June 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Kt Accountants Ltd as a secretary on 22 July 2017 | |
28 Sep 2017 | TM02 | Termination of appointment of a secretary | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mr Micahel Stephen Kerr on 1 November 2015 | |
11 Oct 2016 | AP01 | Appointment of Mr Micahel Stephen Kerr as a director on 1 November 2015 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH04 | Secretary's details changed for Kt Accountants Ltd on 31 July 2015 | |
16 Aug 2015 | AD01 | Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX on 16 August 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of Catherine Witt as a director on 31 October 2013 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |