High Frequency Solutions Ltd was established in 2000, it has a status of "Dissolved". The business has one director listed as Brunskill, Paul James. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNSKILL, Paul James | 04 December 2000 | 19 August 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 27 July 2010 | |
AD01 - Change of registered office address | 05 July 2010 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2010 | |
2.24B - N/A | 30 January 2009 | |
2.24B - N/A | 21 January 2009 | |
2.34B - N/A | 17 January 2009 | |
2.24B - N/A | 31 August 2008 | |
2.23B - N/A | 29 April 2008 | |
2.16B - N/A | 09 April 2008 | |
2.17B - N/A | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 15 February 2008 | |
2.12B - N/A | 14 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
AA - Annual Accounts | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
363s - Annual Return | 20 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 July 2005 | |
169 - Return by a company purchasing its own shares | 22 July 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
363s - Annual Return | 29 December 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 17 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
AA - Annual Accounts | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
363s - Annual Return | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 21 January 2002 | |
225 - Change of Accounting Reference Date | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
287 - Change in situation or address of Registered Office | 06 December 2000 | |
NEWINC - New incorporation documents | 04 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and qualifying floating charge | 08 May 2006 | Fully Satisfied |
N/A |
Fixed charge over book debts | 16 January 2004 | Fully Satisfied |
N/A |
All assets debenture | 16 January 2004 | Fully Satisfied |
N/A |