Advanced company searchLink opens in new window

HI-FIELDS LIMITED

Company number 04741286

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)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jun 2015 AD01 Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
11 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 3 June 2014
05 Jul 2013 LIQ MISC Insolvency:order of court removing andrew j cordon and appointing richard saville as liquidators of the company
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 December 2012
16 Dec 2011 4.20 Statement of affairs with form 4.19
16 Dec 2011 600 Appointment of a voluntary liquidator
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-08
01 Dec 2011 AD01 Registered office address changed from 32 St. John Street Mansfield Nottinghamshire NG18 1QJ on 1 December 2011
20 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 500,000
06 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 500,000
28 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
21 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Margaret Anne Hickton on 1 October 2009
21 May 2010 CH01 Director's details changed for Frederick Hickton on 1 October 2009
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
14 May 2009 363a Return made up to 22/04/09; full list of members