HIGHTEC-CAD LIMITED

The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.05596003
CategoryPrivate Limited Company
Incorporated18 Oct 2005
Age18 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

HIGHTEC-CAD LIMITED is an dissolved private limited company with number 05596003. It was incorporated 18 years, 6 months, 21 days ago, on 18 October 2005 and it was dissolved 3 years, 1 month, 23 days ago, on 16 March 2021. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

Change date: 2020-11-09

New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: L4 You Co Sec Ltd

Termination date: 2020-11-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-11-09

Officer name: Sl24 Ltd.

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Guenter Ehrfried Gerhard Schwiemann

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guenter Ehrfried Gerhard Schwiemann

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-19

Officer name: Mr Guenter Schwiemann

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-19

Psc name: Mr Guenter Schwiemann

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 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: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 10 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 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: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Guenter Schwiemann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 18 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMYCATERER LTD

120 BOUVERIE ROAD,LONDON,N16 0AQ

Number:11455250
Status:ACTIVE
Category:Private Limited Company

CHINESE PLEASE LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:10245493
Status:ACTIVE
Category:Private Limited Company

INFRO HEAT LIMITED

UNIT 2 LANDPORT ROAD,WOLVERHAMPTON,WV2 2QJ

Number:02113137
Status:ACTIVE
Category:Private Limited Company

JW NETWORK CONSULTANCY LIMITED

3 SAN JUAN DRIVE,CHAFFORD HUNDRED,RM16 6LQ

Number:06340805
Status:ACTIVE
Category:Private Limited Company

MASTERMIND NETWORK SERVICE LTD

C/O GOODMEN,LONDON,W1H 5NF

Number:07911209
Status:ACTIVE
Category:Private Limited Company

TILARAN LIMITED

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SC530974
Status:ACTIVE
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