Advanced company searchLink opens in new window

HIGH SPEC SALES LIMITED

Company number NI627914

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 4.44(NI) Notice of final meeting of creditors
09 Nov 2020 AD01 Registered office address changed from Ni627914: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 9 November 2020
04 Nov 2020 4.32(NI) Appointment of liquidator compulsory
19 Apr 2018 COCOMP Order of court to wind up
10 Apr 2018 RP05 Registered office address changed to Ni627914: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 10 April 2018
11 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AD01 Registered office address changed from , Mind Your Business (Ni) Ltd 1 Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland to 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 12 April 2016
12 Apr 2016 AP01 Notice of removal of a director
12 Apr 2016 TM01 Termination of appointment of Barry Declan Lavelle as a director on 12 April 2016
27 Jan 2016 AD01 Registered office address changed from , 24 Derrybeg Drive, Newry, County Down, BT35 6ES, Northern Ireland to 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 27 January 2016
28 Nov 2015 AD01 Registered office address changed from , 24 the Demesne, Newry, County Down, BT35 8WQ to 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 28 November 2015
12 Nov 2015 TM01 Termination of appointment of Joe Gibney as a director on 12 November 2015
12 Nov 2015 AP01 Appointment of Mr Barry Declan Lavelle as a director on 12 November 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
21 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-21
  • GBP 100