Advanced company searchLink opens in new window

HITTITE MICROWAVE EUROPE LIMITED

Company number 04165734

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)
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 600 Appointment of a voluntary liquidator
10 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01
10 Mar 2017 4.70 Declaration of solvency
01 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 DS02 Withdraw the company strike off application
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
17 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
23 Jul 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AP01 Appointment of Kevin Paul Lanouette as a director on 6 October 2014
20 Oct 2014 TM02 Termination of appointment of William Boecke as a secretary on 6 October 2014
20 Oct 2014 TM01 Termination of appointment of William Boecke as a director on 6 October 2014
21 Jul 2014 AA Accounts for a small company made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Jason Martin Lynch as a director
14 Mar 2014 AD01 Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 14 March 2014
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 TM01 Termination of appointment of Norman Hildreth, Jr. as a director
23 Apr 2013 AA Accounts for a small company made up to 31 December 2012