Advanced company searchLink opens in new window

HIGH IMPACT DESIGN LTD

Company number 06704324

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2016 TM01 Termination of appointment of Nicholas Martyn Davison as a director on 23 July 2016
25 May 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
19 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
21 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
28 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
19 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr Nicholas Martyn Davison on 23 June 2012
17 Jun 2012 AD01 Registered office address changed from Flat 3 Austin House 12 Commercial Street Morley Leeds LS27 8WL United Kingdom on 17 June 2012
20 Dec 2011 CH01 Director's details changed for Mr Nicholas Martyn Davison on 20 December 2011
20 Dec 2011 AD01 Registered office address changed from 22 Grovehall Drive Leeds West Yorkshire LS11 7LN Uk on 20 December 2011
21 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 30 September 2011
05 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
05 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 288c Director's change of particulars / nicholas davison / 27/09/2009
27 Sep 2009 363a Return made up to 23/09/09; full list of members
27 Sep 2009 353 Location of register of members
23 Sep 2008 NEWINC Incorporation