- Company Overview for HI-SPEC SYSTEMS LIMITED (05354555)
- Filing history for HI-SPEC SYSTEMS LIMITED (05354555)
- People for HI-SPEC SYSTEMS LIMITED (05354555)
- Insolvency for HI-SPEC SYSTEMS LIMITED (05354555)
- More for HI-SPEC SYSTEMS LIMITED (05354555)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from The Old Barn Hunsterson Road Hatherton Nantwich Cheshire CW5 7RA England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 3 February 2025 | |
03 Feb 2025 | LIQ02 | Statement of affairs | |
03 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
27 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Graham Bryan Allinson as a person with significant control on 4 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
04 Oct 2021 | PSC07 | Cessation of Angela Caron Allinson as a person with significant control on 1 June 2021 | |
04 Oct 2021 | PSC01 | Notification of David Matthew Allinson as a person with significant control on 1 June 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Angela Caron Allinson as a secretary on 4 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
04 Jul 2019 | AP01 | Appointment of Mr David Matthew Allinson as a director on 1 July 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates |