This company is commonly known as Hiplex Limited. The company was founded 15 years ago and was given the registration number 06741496. The firm's registered office is in GRIMSBY. You can find them at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HIPLEX LIMITED |
---|---|---|
Company Number | : | 06741496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 November 2008 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hawker Drive, Louth, England, LN11 8SH | Director | 05 November 2008 | Active |
8-10 Stamford Hill, London, N16 6XZ | Director | 05 November 2008 | Active |
Mr James Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hawker Drive, Louth, England, LN11 8SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-26 | Resolution | Resolution. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-18 | Officers | Change person director company with change date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Change person director company with change date. | Download |
2016-01-19 | Address | Change registered office address company with date old address new address. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Address | Change registered office address company with date old address new address. | Download |
2015-04-02 | Officers | Change person director company with change date. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.