- Company Overview for E.A.HIGGINSON & CO LIMITED (00253389)
- Filing history for E.A.HIGGINSON & CO LIMITED (00253389)
- People for E.A.HIGGINSON & CO LIMITED (00253389)
- Charges for E.A.HIGGINSON & CO LIMITED (00253389)
- Insolvency for E.A.HIGGINSON & CO LIMITED (00253389)
- More for E.A.HIGGINSON & CO LIMITED (00253389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2021 | |
02 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 June 2020 | |
01 Jul 2019 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 July 2019 | |
28 Jun 2019 | LIQ02 | Statement of affairs | |
28 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Unit 1 Carlisle Road London NW9 0HD to Devonshire House Manor Way Borehamwood WD6 1QQ on 19 March 2019 | |
19 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
14 Feb 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | TM01 | Termination of appointment of William Joseph Kelly as a director on 30 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jul 2014 | AR01 | Annual return made up to 30 June 2014 with full list of shareholders | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |