Advanced company searchLink opens in new window

HIGH SPEED PIERCING (HOLDINGS) LIMITED

Company number 03548418

Filter by category

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 6 April 2019
18 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 6 April 2018
16 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 6 April 2017
08 Jul 2016 4.68 Liquidators' statement of receipts and payments to 6 April 2016
15 Jun 2015 4.68 Liquidators' statement of receipts and payments to 6 April 2015
25 Apr 2014 AD01 Registered office address changed from Pindar Road Hoddesdon Hertfordshire EN11 0DE on 25 April 2014
22 Apr 2014 4.20 Statement of affairs with form 4.19
22 Apr 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Mar 2014 TM01 Termination of appointment of John Loveday as a director
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 40,000
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for John Mcneill Martin on 17 April 2010
26 Apr 2010 CH01 Director's details changed for Kenneth Roy Powell on 17 April 2010
26 Apr 2010 CH01 Director's details changed for John William Loveday on 17 April 2010