Advanced company searchLink opens in new window

HI-TECH TOOLING LIMITED

Company number 01694234

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2010 DS01 Application to strike the company off the register
08 Oct 2010 SH20 Statement by Directors
08 Oct 2010 SH19 Statement of capital on 8 October 2010
  • GBP 0.01
08 Oct 2010 CAP-SS Solvency Statement dated 30/09/10
08 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2010 SH02 Sub-division of shares on 14 September 2010
23 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 100 ord shar of 1P each 14/09/2010
22 Sep 2009 363a Return made up to 01/09/09; full list of members
15 Sep 2009 AA Accounts for a medium company made up to 31 March 2009
16 Oct 2008 AA Accounts for a medium company made up to 31 March 2008
11 Sep 2008 363a Return made up to 01/09/08; full list of members
09 May 2008 395 Particulars of a mortgage or charge / charge no: 9
26 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Feb 2008 155(6)b Declaration of assistance for shares acquisition
19 Feb 2008 155(6)a Declaration of assistance for shares acquisition
13 Feb 2008 395 Particulars of mortgage/charge
13 Feb 2008 395 Particulars of mortgage/charge
06 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
24 Jan 2008 403a Declaration of satisfaction of mortgage/charge
22 Jan 2008 288b Secretary resigned;director resigned