HI-FLOW PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Insolvency court order |
26/07/2426 July 2024 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-07-26 |
26/07/2426 July 2024 | Court order in a winding-up (& Court Order attachment) |
11/06/2411 June 2024 | Registered office address changed from 9 Caledonia Street Clydebank G81 4EX Scotland to 9 Glasgow Road Paisley PA1 3QS on 2024-06-11 |
07/05/247 May 2024 | Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Caledonia Street Clydebank G81 4EX on 2024-05-07 |
26/01/2426 January 2024 | Current accounting period shortened from 2023-01-27 to 2023-01-26 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-28 to 2023-01-27 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-01-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
26/01/2226 January 2022 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
27/10/2127 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
08/05/158 May 2015 | FIRST GAZETTE |
07/05/157 May 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL DONALDSON / 18/02/2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZEPHYRINA NAMUNCURA DONALDSON / 18/02/2014 |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM SUITE 3/5 135 BUCHANAN STREET GLASGOW G1 2JA |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 149 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND |
06/02/126 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
05/07/115 July 2011 | DIRECTOR APPOINTED MR COLIN CAMPBELL DONALDSON |
05/07/115 July 2011 | DIRECTOR APPOINTED MRS ZEPHYRINA NAMUNCURA DONALDSON |
05/07/115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ZEPHYRINA DONALDSON |
12/01/1112 January 2011 | CHANGE PERSON AS DIRECTOR |
06/01/116 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company