Advanced company searchLink opens in new window

HPI COMMERCIAL SERVICES LIMITED

Company number SC228294

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)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2015 4.26(Scot) Return of final meeting of voluntary winding up
28 Jan 2015 MR04 Satisfaction of charge 1 in full
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 CH01 Director's details changed for Michael George Elliott on 1 October 2012
30 Oct 2012 CH03 Secretary's details changed for Michael George Elliott on 1 October 2012
30 Oct 2012 CH01 Director's details changed for Derek Fraser Whyte on 1 October 2012
27 Sep 2012 AD01 Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX on 27 September 2012
29 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Michael George Elliott on 18 March 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Feb 2009 363a Return made up to 20/02/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Feb 2008 363a Return made up to 20/02/08; full list of members