HIGH SPEC INTERIORS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-24

View Document

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

View Document

02/11/222 November 2022 Statement of affairs

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

17/02/2117 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HIRST

View Document

12/05/1412 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAMION SWANN

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 11 May 2012 with full list of shareholders

View Document

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

View Document

01/02/131 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

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

View Document

02/06/112 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HIRST / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CREAMER / 02/06/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMION SWANN / 02/06/2011

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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