Hiflex Limited

DataGardener
dissolved

Hiflex Limited

06032292Private Limited With Share Capital

Sky View Argosy Way, East Midlands Airport, Castle Donington, DE742SA
Incorporated

19/12/2006

Company Age

19 years

Directors

1

Employees

SIC Code

25620

Risk

Company Overview

Registration, classification & business activity

Hiflex Limited (06032292) is a private limited with share capital incorporated on 19/12/2006 (19 years old) and registered in castle donington, DE742SA. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Incorporated 19/12/2006
DE742SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2016
Liquidation Miscellaneous
Category:Insolvency
Date:14-03-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:25-02-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:25-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-03-2010
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2010
Resolution
Category:Resolution
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Termination Director Company With Name
Category:Officers
Date:12-12-2009
Termination Director Company With Name
Category:Officers
Date:30-11-2009
Termination Director Company With Name
Category:Officers
Date:10-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2009
Change Of Name Notice
Category:Change Of Name
Date:09-11-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:23-03-2009
Legacy
Category:Officers
Date:23-03-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:19-12-2008
Legacy
Category:Officers
Date:19-12-2008
Legacy
Category:Officers
Date:19-12-2008
Accounts With Made Up Date
Category:Accounts
Date:11-11-2008
Legacy
Category:Accounts
Date:11-11-2008
Accounts With Made Up Date
Category:Accounts
Date:05-11-2008
Legacy
Category:Officers
Date:14-03-2008
Legacy
Category:Address
Date:14-03-2008
Legacy
Category:Annual Return
Date:22-01-2008
Legacy
Category:Address
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Officers
Date:22-01-2008
Legacy
Category:Address
Date:25-07-2007
Legacy
Category:Officers
Date:03-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2007
Incorporation Company
Category:Incorporation
Date:19-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/01/2010
Filing Date11/11/2008
Latest Accounts30/04/2008

Trading Addresses

Sky View Argosy Way, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE742SARegistered

Contact

Sky View Argosy Way, East Midlands Airport, Castle Donington, DE742SA