HIGH SPEC INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Final Gazette dissolved following liquidation |
15/08/2515 August 2025 New | Final Gazette dissolved following liquidation |
15/05/2515 May 2025 | Return of final meeting in a creditors' voluntary winding up |
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-10-24 |
22/11/2322 November 2023 | Liquidators' statement of receipts and payments to 2023-10-24 |
09/11/229 November 2022 | Registered office address changed from Unit 20 Sycamore Centre Sycamore Road Eastwood Trading Estate Rotherham S65 1EN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2022-11-09 |
02/11/222 November 2022 | Statement of affairs |
02/11/222 November 2022 | Appointment of a voluntary liquidator |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Micro company accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-11 with no updates |
17/02/2117 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/07/1930 July 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/11/182 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 13 SYCAMORE CENTRE EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1ST |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
27/04/1527 April 2015 | 31/05/14 TOTAL EXEMPTION FULL |
04/08/144 August 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID HIRST |
12/05/1412 May 2014 | 31/05/13 TOTAL EXEMPTION FULL |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DAMION SWANN |
23/05/1323 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual return made up to 11 May 2012 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 5B THE STORE ROOM FITZWILLIAM ROAD EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1SL ENGLAND |
01/02/131 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
11/09/1211 September 2012 | FIRST GAZETTE |
14/02/1214 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, 5A THE STORE ROOM, EASTWOOD WORKS FITZWILLIAM ROAD, ROTHERHAM, SOUTH YORKSHIRE, S65 1SL, ENGLAND |
02/06/112 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HIRST / 02/06/2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CREAMER / 02/06/2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMION SWANN / 02/06/2011 |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH SPEC INTERIORS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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