- Company Overview for HIFIX SCAFFOLDING LTD (08665133)
- Filing history for HIFIX SCAFFOLDING LTD (08665133)
- People for HIFIX SCAFFOLDING LTD (08665133)
- Insolvency for HIFIX SCAFFOLDING LTD (08665133)
- More for HIFIX SCAFFOLDING LTD (08665133)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |