- Company Overview for HITEC STEEL LIMITED (09583368)
- Filing history for HITEC STEEL LIMITED (09583368)
- People for HITEC STEEL LIMITED (09583368)
- Insolvency for HITEC STEEL LIMITED (09583368)
- More for HITEC STEEL LIMITED (09583368)
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) |
---|---|---|---|
04 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | AD01 | Registered office address changed from C/O Jones & Co 2a High Street Amblecote Stourbridge West Midlands DY8 4BX England to Bridgestones 125-127 Union Street Oldham OL1 1TE on 21 November 2016 | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Mr Mark John Woods on 1 January 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from 3,High Street,Amblecote High Street Amblecote Stourbridge West Midlands DY8 4BX England to C/O Jones & Co 2a High Street Amblecote Stourbridge West Midlands DY8 4BX on 7 December 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Mark Woods as a director on 26 May 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Michael Holder as a director on 27 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 3,High Street,Amblecote High Street Amblecote Stourbridge West Midlands DY8 4BX on 1 June 2015 | |
11 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-11
|