Advanced company searchLink opens in new window

HIFLEX EUROPE LIMITED

Company number 05244749

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)
20 Jan 2016 TM02 Termination of appointment of Robert Nigel Bird as a secretary on 19 January 2016
20 Jan 2016 AD01 Registered office address changed from Hiflex House Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PH to 43 Wilcock Road Haydock St. Helens Merseyside WA11 9TG on 20 January 2016
20 Jan 2016 AP01 Appointment of Mr Ian Whitley as a director on 8 January 2016
20 Jan 2016 AP01 Appointment of Mr Enrico Gennasio as a director on 8 January 2016
20 Jan 2016 TM01 Termination of appointment of Karen Joyce Lewis as a director on 8 January 2016
20 Jan 2016 TM01 Termination of appointment of Veronica Willard as a director on 8 January 2016
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1.37932
03 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1.37932
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
30 May 2014 MR04 Satisfaction of charge 4 in full
30 May 2014 MR04 Satisfaction of charge 5 in full
24 Apr 2014 AUD Auditor's resignation
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1.37932
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
07 Sep 2013 MR01 Registration of charge 052447490006
26 Feb 2013 TM01 Termination of appointment of Guy Green as a director
26 Feb 2013 AP01 Appointment of Mrs Veronica Willard as a director
26 Feb 2013 AP01 Appointment of Ms Karen Joyce Lewis as a director
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
17 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
03 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3