Advanced company searchLink opens in new window

HIGHTEC ELECTRICAL LIMITED

Company number 07554145

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 103
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103
26 Feb 2015 CH01 Director's details changed for Mr Richard David Stansfield on 1 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Anthony Flynn on 1 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Martin Andrew on 1 February 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 103
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr Richard David Stansfield as a director
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 103
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 103
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 103
04 May 2011 CH01 Director's details changed for Mr Anthony Flynn on 4 May 2011
07 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)