Advanced company searchLink opens in new window

HIWAVE TECHNOLOGIES PLC

Company number 00514718

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 2.35B Notice of move from Administration to Dissolution on 2 September 2015
02 Sep 2015 2.24B Administrator's progress report to 17 July 2015
25 Feb 2015 2.24B Administrator's progress report to 17 January 2015
28 Jan 2015 AD01 Registered office address changed from Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2015
12 Aug 2014 2.24B Administrator's progress report to 17 July 2014
11 Feb 2014 2.24B Administrator's progress report to 17 January 2014
11 Feb 2014 2.31B Notice of extension of period of Administration
07 Oct 2013 2.24B Administrator's progress report to 5 September 2013
25 May 2013 2.23B Result of meeting of creditors
03 May 2013 2.17B Statement of administrator's proposal
26 Apr 2013 2.16B Statement of affairs with form 2.14B/2.15B
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
12 Mar 2013 AD01 Registered office address changed from the 1840 Barn Fullers Hill Road Little Gransden Sandy Cambridgeshire SG19 3BP England on 12 March 2013
11 Mar 2013 2.12B Appointment of an administrator
04 Mar 2013 AR01 Annual return made up to 15 January 2013 no member list
Statement of capital on 2013-03-04
  • GBP 2,694,890,271
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
17 Jan 2013 AD01 Registered office address changed from Regus House 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 17 January 2013
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 18
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Aug 2012 AP01 Appointment of Mr Graham William Searle as a director
17 Aug 2012 AP01 Appointment of Mr David Bainbridge Mcintosh as a director
04 Jul 2012 AP03 Appointment of Mr Edward Simpson as a secretary
29 Jun 2012 TM02 Termination of appointment of Katherine Barnes as a secretary
29 Jun 2012 TM01 Termination of appointment of Katherine Barnes as a director