Advanced company searchLink opens in new window

HIGHFLEX HOLDINGS (UK) LIMITED

Company number 08456542

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)
14 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2018 AM23 Notice of move from Administration to Dissolution
13 Mar 2018 AM10 Administrator's progress report
22 Sep 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
13 Sep 2017 AD01 Registered office address changed from 3310 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB to C/O Ernst & Young Llp 2 st Peter's Square Manchester Greater Manchester M2 3EY on 13 September 2017
13 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 084565420001
13 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 084565420004
13 Sep 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 084565420005
11 Sep 2017 AM06 Notice of deemed approval of proposals
25 Aug 2017 AM03 Statement of administrator's proposal
23 Aug 2017 AM01 Appointment of an administrator
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
17 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
07 Apr 2017 AA Group of companies' accounts made up to 31 March 2016
03 Apr 2017 AP01 Appointment of Mr Philip Neil Windas as a director on 13 February 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 129,843.48
  • ANNOTATION Replacement The SH01 was replaced on 27/04/2017 as it was not properly delivered
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2016 TM01 Termination of appointment of Jessica Reading as a director on 14 June 2016
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 129,820.15
13 May 2016 TM01 Termination of appointment of Andrew Michael Pattison as a director on 3 May 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 129,795.9107
29 Apr 2016 AP01 Appointment of Mr John Paul Forrester as a director on 20 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 129,795.81
26 Apr 2016 SH02 Consolidation of shares on 23 March 2016