Advanced company searchLink opens in new window

HIFX MORTGAGE SERVICES LIMITED

Company number 06309775

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
29 Apr 2016 AD01 Registered office address changed from Morgan House, Madeira Walk Windsor Berkshire SL4 1EP to Maxis 1 Western Road Bracknell Berkshire RG12 1RT on 29 April 2016
06 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
22 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
20 Jan 2015 TM01 Termination of appointment of Steven Michael Bown as a director on 19 January 2015
16 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
23 Jun 2014 TM01 Termination of appointment of Shaun Taylor as a director
23 Jun 2014 TM01 Termination of appointment of Laurence Butcher as a director
01 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
27 Sep 2012 AA Full accounts made up to 30 June 2012
13 Sep 2012 TM01 Termination of appointment of Alfred Vaughan as a director
13 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
20 Oct 2011 TM01 Termination of appointment of John Halewood as a director
28 Sep 2011 AA Full accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
15 Jul 2010 TM01 Termination of appointment of Laurence Butcher as a director
30 Nov 2009 CH01 Director's details changed for Mr Steven Michael Bown on 18 November 2009
12 Oct 2009 AA Full accounts made up to 30 June 2009