Advanced company searchLink opens in new window

HIGH FREQUENCY SOLUTIONS (MANAGED SERVICES) LIMITED

Company number 05760590

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)
01 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
01 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
28 May 2013 4.68 Liquidators' statement of receipts and payments to 14 May 2013
14 Dec 2012 4.68 Liquidators' statement of receipts and payments to 14 November 2012
24 May 2012 4.68 Liquidators' statement of receipts and payments to 14 May 2012
17 Feb 2012 AD01 Registered office address changed from 49 London Road St Albans AL1 1LJ on 17 February 2012
20 Dec 2011 4.68 Liquidators' statement of receipts and payments to 14 May 2011
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 14 November 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 14 November 2010
05 Jul 2010 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 5 July 2010
24 May 2010 4.68 Liquidators' statement of receipts and payments to 14 May 2010
26 Nov 2009 4.68 Liquidators' statement of receipts and payments to 14 November 2009
27 May 2009 4.68 Liquidators' statement of receipts and payments to 14 May 2009
20 May 2008 4.20 Statement of affairs with form 4.19
20 May 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 May 2008 600 Appointment of a voluntary liquidator
22 Apr 2008 287 Registered office changed on 22/04/2008 from dte, dte house hollins mount bury lancashire BL9 8AT
01 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Jun 2007 363a Return made up to 29/03/07; full list of members
26 Jun 2007 288c Director's particulars changed
16 Mar 2007 288a New director appointed
30 Aug 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2006 88(2)R Ad 06/07/06--------- £ si 298@1=298 £ ic 2/300