Advanced company searchLink opens in new window

HI8US MIDLANDS LIMITED

Company number 04838600

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
09 Jun 2017 TM01 Termination of appointment of Edward Jonathan Turpie as a director on 29 May 2017
09 Jun 2017 TM01 Termination of appointment of Cara Mary Elizabeth Macmahon as a director on 29 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Kulwant Dhaliwal on 1 August 2011
18 Aug 2011 AD01 Registered office address changed from 102 Allesley Old Road Coventry CV5 8DF United Kingdom on 18 August 2011
23 Mar 2011 AD01 Registered office address changed from Unit S2, the Arch 48-52 Floodgate Street Birmingham West Midlands B5 5SL on 23 March 2011