- Company Overview for HIGHFLEX HOLDINGS (UK) LIMITED (08456542)
- Filing history for HIGHFLEX HOLDINGS (UK) LIMITED (08456542)
- People for HIGHFLEX HOLDINGS (UK) LIMITED (08456542)
- Charges for HIGHFLEX HOLDINGS (UK) LIMITED (08456542)
- Insolvency for HIGHFLEX HOLDINGS (UK) LIMITED (08456542)
- More for HIGHFLEX HOLDINGS (UK) LIMITED (08456542)
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
|
|
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
|
|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 Apr 2016 | AP01 | Appointment of Mr John Paul Forrester as a director on 20 April 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
26 Apr 2016 | SH02 | Consolidation of shares on 23 March 2016 |