Advanced company searchLink opens in new window

HI-TECH FABRICATION LTD

Company number 05554410

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)
11 Jun 2015 TM01 Termination of appointment of Gilles Christophe Roland as a director on 14 April 2015
16 May 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,579,221
30 Apr 2014 AA Full accounts made up to 31 December 2013
05 Nov 2013 AP01 Appointment of Mr Patrick Jean Gamet as a director
04 Nov 2013 AP01 Appointment of Mr Gilles Christophe Roland as a director
30 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2,579,221
30 Sep 2013 TM01 Termination of appointment of a director
27 Sep 2013 TM01 Termination of appointment of Isabelle Moneyron as a director
28 May 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 MEM/ARTS Memorandum and Articles of Association
24 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2013 CC04 Statement of company's objects
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,579,221
10 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
09 May 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 TM01 Termination of appointment of Pierre Lefebure as a director
10 Jan 2012 MISC Sect 519
06 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
21 Jul 2011 AA Full accounts made up to 31 December 2010
16 Jun 2011 AP03 Appointment of Mr Roy Edward Milward as a secretary
16 Jun 2011 TM02 Termination of appointment of Elizabeth Strama as a secretary
20 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Steve Strama on 5 September 2010
20 Sep 2010 CH01 Director's details changed for Pierre Lefebure on 5 September 2010