- Company Overview for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- Filing history for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- People for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- Charges for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- Insolvency for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
- More for HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED (06920056)
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
|
|
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
|
|
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
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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 |