- Company Overview for HIGH SPEC SALES LIMITED (NI627914)
- Filing history for HIGH SPEC SALES LIMITED (NI627914)
- People for HIGH SPEC SALES LIMITED (NI627914)
- Insolvency for HIGH SPEC SALES LIMITED (NI627914)
- More for HIGH SPEC SALES LIMITED (NI627914)
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
|
|
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|