Advanced company searchLink opens in new window

HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED

Company number 06920056

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
21 Nov 2017 LIQ01 Declaration of solvency
31 Oct 2017 MR04 Satisfaction of charge 069200560001 in full
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 3,061,250
06 Oct 2017 TM01 Termination of appointment of David Nevil Hartley as a director on 6 October 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
26 Jan 2016 AP01 Appointment of Mr David Lee Cruddace as a director on 14 January 2016
26 Jan 2016 AP01 Appointment of Mr David Christopher Humphreys as a director on 14 January 2016
21 Jan 2016 MR01 Registration of charge 069200560001, created on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Ian Fisher as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016