Advanced company searchLink opens in new window

HIGHSPEC COMMS CIVILS LIMITED

Company number 04514800

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)
02 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jun 2016 4.68 Liquidators' statement of receipts and payments to 17 April 2016
15 Jun 2015 4.68 Liquidators' statement of receipts and payments to 17 April 2015
30 Apr 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 600 Appointment of a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Derby Derbyshire DE24 8DZ to Fetival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 April 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
19 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 April 2013
09 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
18 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Nov 2010 2.24B Administrator's progress report to 18 October 2010
03 Nov 2010 2.16B Statement of affairs with form 2.14B
04 Jun 2010 2.23B Result of meeting of creditors
03 Jun 2010 2.23B Result of meeting of creditors
20 May 2010 2.17B Statement of administrator's proposal
29 Apr 2010 2.12B Appointment of an administrator
29 Apr 2010 AD01 Registered office address changed from Unit 2 Bordesley Hall Farm Barns Storrage Lane Alvechurch Worcestershire B48 7ES on 29 April 2010
14 Apr 2010 TM01 Termination of appointment of Gary Jones as a director
11 Mar 2010 TM01 Termination of appointment of Sinead Rushby as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jan 2010 AP03 Appointment of Mr Sean O'connor as a secretary