Advanced company searchLink opens in new window

HYPER VALUE (HOLDINGS) LIMITED

Company number 01546677

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.43 Notice of final account prior to dissolution
06 Jan 2016 LIQ MISC INSOLVENCY:annual progress report for period 25/10/15
30 Sep 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
06 Jan 2015 LIQ MISC INSOLVENCY:re progress report 26/10/2013-25/10/2014
02 Jan 2014 LIQ MISC Insolvency:progress report for 26/10/2012 to 25/10/2013.
08 Jan 2013 LIQ MISC Insolvency:progress report for 26/10/2011 to 25/10/2012
14 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2011 AD01 Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 November 2011
07 Nov 2011 4.31 Appointment of a liquidator
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 5 September 2011
18 Oct 2011 LIQ MISC Insolvency:liquidator's progress report made up to 13TH october 2011.
22 Sep 2011 COCOMP Order of court to wind up
10 Aug 2011 4.68 Liquidators' statement of receipts and payments to 7 June 2011
28 Jun 2010 600 Appointment of a voluntary liquidator
28 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jun 2010 4.20 Statement of affairs with form 4.19
27 May 2010 AD01 Registered office address changed from 7 River Court Brig House Business Village Brig House Road Middlesbrough Cleveland TS2 1RT on 27 May 2010
25 May 2010 AA Full accounts made up to 31 December 2008
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
18 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
19 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68