Advanced company searchLink opens in new window

HI-SPEC MANUFACTURING (UK) LTD

Company number 07444404

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2020 AD01 Registered office address changed from Unit 13 Portobello Industrial Estate Shadon Way Birtley Co Durham DH3 2SW to C/O Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2020
10 Mar 2020 LIQ02 Statement of affairs
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2019 PSC07 Cessation of John Philip Whitehall as a person with significant control on 22 February 2019
27 Mar 2019 PSC07 Cessation of Kenneth Paul Whitehall as a person with significant control on 22 February 2019
27 Mar 2019 PSC01 Notification of Massimo Galassini as a person with significant control on 22 February 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
28 Nov 2016 TM01 Termination of appointment of Alan Montgomery as a director on 15 November 2016
28 Nov 2016 TM01 Termination of appointment of Rory John Whitehall as a director on 15 November 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
18 Oct 2016 AA Full accounts made up to 31 March 2016
18 Jan 2016 MR04 Satisfaction of charge 1 in full
18 Jan 2016 MR04 Satisfaction of charge 2 in full
16 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
26 Nov 2015 AA Full accounts made up to 31 March 2015
16 Oct 2015 TM01 Termination of appointment of David Alexander Glyn Roberts as a director on 1 October 2015