Advanced company searchLink opens in new window

HI DEFINITION LIMITED

Company number 07167516

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)
22 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2014 4.68 Liquidators' statement of receipts and payments to 15 September 2014
22 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 13 May 2014
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 13 May 2013
15 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 May 2012 AD01 Registered office address changed from 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ on 28 May 2012
22 May 2012 4.20 Statement of affairs with form 4.19
22 May 2012 600 Appointment of a voluntary liquidator
22 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 CERTNM Company name changed heavy duty LIMITED\certificate issued on 23/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-22
19 Sep 2011 TM01 Termination of appointment of Christopher Ian Althorp-Gormlay as a director on 19 May 2011
19 Sep 2011 AP01 Appointment of Mr David William Height as a director on 19 May 2011
11 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
09 Mar 2010 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010
09 Mar 2010 TM01 Termination of appointment of Graham Cowan as a director
06 Mar 2010 AP01 Appointment of Mr Christopher Althorp-Gormlay as a director
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)