- Company Overview for HI-SPEC MANUFACTURING (UK) LTD (07444404)
- Filing history for HI-SPEC MANUFACTURING (UK) LTD (07444404)
- People for HI-SPEC MANUFACTURING (UK) LTD (07444404)
- Charges for HI-SPEC MANUFACTURING (UK) LTD (07444404)
- Insolvency for HI-SPEC MANUFACTURING (UK) LTD (07444404)
- More for HI-SPEC MANUFACTURING (UK) LTD (07444404)
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) |
---|---|---|---|
09 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2020 | AD01 | Registered office address changed from Unit 13 Portobello Industrial Estate Shadon Way Birtley Co Durham DH3 2SW to C/O Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2020 | |
10 Mar 2020 | LIQ02 | Statement of affairs | |
10 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | PSC07 | Cessation of John Philip Whitehall as a person with significant control on 22 February 2019 | |
27 Mar 2019 | PSC07 | Cessation of Kenneth Paul Whitehall as a person with significant control on 22 February 2019 | |
27 Mar 2019 | PSC01 | Notification of Massimo Galassini as a person with significant control on 22 February 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
28 Nov 2016 | TM01 | Termination of appointment of Alan Montgomery as a director on 15 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Rory John Whitehall as a director on 15 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
26 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of David Alexander Glyn Roberts as a director on 1 October 2015 |