About

Registered Number: 07310742
Date of Incorporation: 12/07/2010 (14 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Vantage Lower Ground Floor, Kean House, 6 Kean Street, London, WC2B 4AS,

 

Hi Spec Doorsets Ltd was founded on 12 July 2010 and are based in London, it's status at Companies House is "Liquidation". The companies director is listed as Eaton, Neil Adrian Peter. We don't know the number of employees at Hi Spec Doorsets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Neil Adrian Peter 12 July 2010 30 November 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 November 2019
LIQ02 - N/A 25 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2019
AD01 - Change of registered office address 31 October 2019
MR04 - N/A 27 August 2019
MR04 - N/A 27 August 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 05 December 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 21 July 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 05 December 2017
PARENT_ACC - N/A 05 December 2017
AGREEMENT2 - N/A 05 December 2017
GUARANTEE2 - N/A 05 December 2017
CS01 - N/A 19 July 2017
PARENT_ACC - N/A 28 November 2016
AA - Annual Accounts 28 November 2016
GUARANTEE2 - N/A 28 November 2016
AGREEMENT2 - N/A 28 November 2016
CS01 - N/A 18 July 2016
MR01 - N/A 21 March 2016
MR01 - N/A 05 March 2016
AA - Annual Accounts 04 December 2015
PARENT_ACC - N/A 04 December 2015
AGREEMENT2 - N/A 04 December 2015
GUARANTEE2 - N/A 04 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 26 November 2014
PARENT_ACC - N/A 26 November 2014
AGREEMENT2 - N/A 26 November 2014
GUARANTEE2 - N/A 26 November 2014
AR01 - Annual Return 21 July 2014
RESOLUTIONS - N/A 13 June 2014
TM01 - Termination of appointment of director 08 January 2014
SH01 - Return of Allotment of shares 28 November 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 21 November 2012
RP04 - N/A 24 July 2012
AR01 - Annual Return 20 July 2012
SH01 - Return of Allotment of shares 17 July 2012
AA - Annual Accounts 23 November 2011
AD01 - Change of registered office address 05 October 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
RESOLUTIONS - N/A 17 November 2010
SH01 - Return of Allotment of shares 03 November 2010
SH08 - Notice of name or other designation of class of shares 03 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
NEWINC - New incorporation documents 12 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Fully Satisfied

N/A

A registered charge 26 February 2016 Fully Satisfied

N/A

Chattel mortgage 07 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.