Advanced company searchLink opens in new window

HI-FINISH LIMITED

Company number 06749590

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)
08 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
03 Feb 2012 AA Total exemption full accounts made up to 30 November 2011
01 Feb 2012 AD01 Registered office address changed from Unit 11 Hockley Port Bus Centre All Saints Street Hockley Birmingham B18 7RL England on 1 February 2012
13 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
23 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
28 Jun 2011 AD01 Registered office address changed from 46 Pilkington Avenue Sutton Coldfield West Midlands B72 1LG United Kingdom on 28 June 2011
18 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
10 Sep 2010 AD01 Registered office address changed from 259 Cateswell Road Hall Green Birmingham West Midlands B11 3DX United Kingdom on 10 September 2010
10 Sep 2010 TM01 Termination of appointment of Henry Dickinson as a director
22 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
06 Dec 2009 CH01 Director's details changed for Mr Henry George Dickinson on 6 December 2009
06 Dec 2009 CH01 Director's details changed for Mr Thomas Gerard Mcloughlin on 6 December 2009
14 Nov 2008 NEWINC Incorporation