HITTITE MICROWAVE EUROPE LIMITED

Springpark House Springpark House, Basingstoke, RG21 4HG, Hampshire
StatusDISSOLVED
Company No.04165734
CategoryPrivate Limited Company
Incorporated22 Feb 2001
Age23 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution17 Jan 2018
Years6 years, 3 months, 30 days

SUMMARY

HITTITE MICROWAVE EUROPE LIMITED is an dissolved private limited company with number 04165734. It was incorporated 23 years, 2 months, 22 days ago, on 22 February 2001 and it was dissolved 6 years, 3 months, 30 days ago, on 17 January 2018. The company address is Springpark House Springpark House, Basingstoke, RG21 4HG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Nov 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Kevin Paul Lanouette

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: William Boecke

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Boecke

Termination date: 2014-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Martin Lynch

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Hildreth, Jr.

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: William Boecke

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Gene Hildreth, Jr.

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: William Boecke

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Norman Gene Hildreth, Jr.

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-28

Old address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed norman gene hildreth, jr.

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yalcin ayasli

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: intec 4.1 wade road basingstoke hampshire RG24 8NE

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 25/06/01 from: 9 cheapside london EC2V 6AD

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 31/12/01

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no.2147 LIMITED\certificate issued on 15/06/01

Documents

View document PDF

Incorporation company

Date: 22 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKHAWK ROOFING SERVICES LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:09754323
Status:ACTIVE
Category:Private Limited Company

GILES FORD CRUSH RESOURCES LTD

24 EIGHTH AVENUE,LONDON,E12 5JN

Number:07825123
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IRIS LAW LLP

KENT HOUSE,GATESHEAD,NE8 2AT

Number:OC357180
Status:ACTIVE
Category:Limited Liability Partnership

LIVING MEDICINE

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:05205390
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PERFECT KITCHEN DESIGNS (UK) LTD

64 WALSALL ROAD,SUTTON COLDFIELD,B74 4QY

Number:09360468
Status:ACTIVE
Category:Private Limited Company

SWANCOTE SUCCESSFUL LTD

2 HINGLEY CLOSE,GREAT YARMOUTH,NR31 0QH

Number:10109740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source