- Company Overview for HI-FIELDS LIMITED (04741286)
- Filing history for HI-FIELDS LIMITED (04741286)
- People for HI-FIELDS LIMITED (04741286)
- Charges for HI-FIELDS LIMITED (04741286)
- Insolvency for HI-FIELDS LIMITED (04741286)
- More for HI-FIELDS LIMITED (04741286)
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
|
|
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
|
|
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
|
|
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 |