Advanced company searchLink opens in new window

HI-SPEC FABRICATIONS LIMITED

Company number 06765613

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
04 Oct 2017 AD01 Registered office address changed from 35 Westoe Road South Shields Tyne & Wear NE33 4NA England to 34 Westoe Road South Shields Tyne & Wear NE33 4NA on 4 October 2017
26 Sep 2017 AD01 Registered office address changed from 1 Havelock Street South Shields Tyne and Wear NE33 5DZ to 35 Westoe Road South Shields Tyne & Wear NE33 4NA on 26 September 2017
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Keith Boreham as a director on 8 January 2016
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
15 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
27 May 2014 AA Total exemption full accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
18 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
09 Oct 2012 AP01 Appointment of Keith Boreham as a director
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Alan Greener as a director
22 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
15 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
19 Jan 2011 AD01 Registered office address changed from Unit 8B Rekendyke Industrial Estate South Shields Tyne and Wear NE33 5BZ on 19 January 2011