HI FI RACKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Liquidators' statement of receipts and payments to 2025-04-24 |
14/02/2514 February 2025 | Appointment of a voluntary liquidator |
14/02/2514 February 2025 | Removal of liquidator by court order |
30/05/2430 May 2024 | Statement of affairs |
26/05/2426 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/05/247 May 2024 | Registered office address changed from 22 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS to 2 Lace Market Square Nottingham NG1 1PB on 2024-05-07 |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Appointment of a voluntary liquidator |
24/07/2324 July 2023 | Micro company accounts made up to 2022-11-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051489400002 |
03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
29/01/1829 January 2018 | 30/11/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/11/1615 November 2016 | DIRECTOR APPOINTED MRS JULIE WALTERS |
14/11/1614 November 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 2 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/07/1612 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
20/06/1520 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
01/07/141 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERT WALTERS / 01/08/2013 |
01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIE WALTERS / 01/08/2013 |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 2 PARTRIDGE WAY OAKHAM RUTLAND LE15 6BX |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/11/137 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051489400002 |
27/06/1327 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERT WALTERS / 01/01/2010 |
03/09/103 September 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/06/1010 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 8 December 2008 |
23/07/0923 July 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | CURRSHO FROM 08/12/2009 TO 30/11/2009 |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 8 December 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: UNIT 12 SGCS BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAMSHIRE NG9 2ND |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/06 |
10/08/0710 August 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | COMPANY NAME CHANGED IN HOUSE MARKETING AND PR LIMITE D CERTIFICATE ISSUED ON 12/07/07 |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/12/05 |
09/08/059 August 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 08/12/05 |
09/08/059 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: SGCS BUSINESS PARK, TECHNOLOGY DRIVE, BEESTON NOTTINGHAMSHIRE NG9 2ND |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 12 SGCS BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG2 2ND |
08/08/058 August 2005 | SECRETARY'S PARTICULARS CHANGED |
08/08/058 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0410 August 2004 | S366A DISP HOLDING AGM 28/06/04 |
24/06/0424 June 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | NEW SECRETARY APPOINTED |
24/06/0424 June 2004 | SECRETARY RESIGNED |
24/06/0424 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 HI FI RACKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against 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