Advanced company searchLink opens in new window

HIFIX SCAFFOLDING LTD

Company number 08665133

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)
16 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
21 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
21 Mar 2017 AD01 Registered office address changed from Unit 1 Galley Hill Waltham Abbey Essex EN9 2AG to 601 High Road Leytonstone London E11 4PA on 21 March 2017
25 Feb 2017 600 Appointment of a voluntary liquidator
25 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
25 Feb 2017 4.20 Statement of affairs with form 4.19
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400
25 Aug 2015 AD01 Registered office address changed from 190 Billet Road London E17 5DX to Unit 1 Galley Hill Waltham Abbey Essex EN9 2AG on 25 August 2015
10 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 400
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2013 AP01 Appointment of Mr Peter Rowe as a director
08 Oct 2013 AP01 Appointment of Mr Peter Rowe as a director
23 Sep 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 400
30 Aug 2013 AP01 Appointment of Mr Paul Anthony Webb as a director
30 Aug 2013 AP01 Appointment of Mr Alexander Mackenzie Geddes as a director
27 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
27 Aug 2013 NEWINC Incorporation