Advanced company searchLink opens in new window

HIFLEX FLUIDPOWER LIMITED

Company number 01046614

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)
11 May 2011 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2011 2.24B Administrator's progress report to 8 February 2011
11 Feb 2011 2.35B Notice of move from Administration to Dissolution on 8 February 2011
23 Sep 2010 2.24B Administrator's progress report to 21 August 2010
12 Aug 2010 2.40B Notice of appointment of replacement/additional administrator
12 Aug 2010 2.39B Notice of vacation of office by administrator
10 Aug 2010 2.31B Notice of extension of period of Administration
25 Mar 2010 2.24B Administrator's progress report to 21 February 2010
25 Sep 2009 2.24B Administrator's progress report to 21 August 2009
10 Aug 2009 2.31B Notice of extension of period of Administration
23 Jun 2009 AUD Auditor's resignation
24 Mar 2009 2.24B Administrator's progress report to 21 February 2009
27 Nov 2008 2.23B Result of meeting of creditors
24 Oct 2008 2.16B Statement of affairs with form 2.14B
23 Oct 2008 2.17B Statement of administrator's proposal
16 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Sep 2008 2.12B Appointment of an administrator
01 Sep 2008 287 Registered office changed on 01/09/2008 from hiflex house telford road churchfields industrial estate salisbury wiltshire SP2 7PH
18 Aug 2008 288b Appointment Terminated Director veronica willard
13 Aug 2008 288b Appointment Terminated Director georg vlachojannis
13 Aug 2008 288b Appointment Terminated Director karen lewis
13 Aug 2008 288b Appointment Terminated Director daniel crowe
22 May 2008 363a Return made up to 10/05/08; full list of members
29 Jan 2008 288a New director appointed
21 Jan 2008 288a New director appointed