Advanced company searchLink opens in new window

HI-POINT AUTOS (STEVENAGE) LIMITED

Company number 07155685

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2015 DS01 Application to strike the company off the register
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 CH01 Director's details changed for Sandra Kathleen Moses on 14 February 2014
14 Feb 2014 AD01 Registered office address changed from 13 the Willows Stevenage Hertfordshire SG2 8AN England on 14 February 2014
14 Feb 2014 AD01 Registered office address changed from 22 Lattimore Road Wheathampstead Hertfordshire AL4 8QE United Kingdom on 14 February 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
09 Mar 2013 CH01 Director's details changed for Sandra Kathleen Moses on 9 March 2013
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
06 Feb 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
15 Mar 2010 MG01 Duplicate mortgage certificatecharge no:1
11 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2010 AP01 Appointment of Sandra Kathleen Moses as a director
16 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
12 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)