- Company Overview for HIGH & MIGHTY LIMITED (00639447)
- Filing history for HIGH & MIGHTY LIMITED (00639447)
- People for HIGH & MIGHTY LIMITED (00639447)
- Charges for HIGH & MIGHTY LIMITED (00639447)
- Insolvency for HIGH & MIGHTY LIMITED (00639447)
- More for HIGH & MIGHTY LIMITED (00639447)
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) |
---|---|---|---|
02 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2012 | |
03 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2012 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2012 | |
02 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2011 | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 August 2011 | |
26 May 2011 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 May 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 20 April 2011 | |
05 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2010 | 2.24B | Administrator's progress report to 16 August 2010 | |
31 Aug 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Aug 2010 | 2.40B | Notice of appointment of replacement/additional administrator | |
12 Aug 2010 | 2.39B | Notice of vacation of office by administrator | |
15 Apr 2010 | 2.24B | Administrator's progress report to 9 March 2010 | |
10 Dec 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
02 Dec 2009 | 2.23B | Result of meeting of creditors | |
10 Nov 2009 | 2.17B | Statement of administrator's proposal | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH | |
24 Sep 2009 | 2.12B | Appointment of an administrator | |
30 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges | |
26 Mar 2009 | 288c | Director's Change of Particulars / judith levy / 26/03/2009 / HouseName/Number was: 35, now: 42; Street was: hamilton road, now: merrivale square; Post Code was: OX2 7PY, now: OX2 6QX | |
02 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
02 Mar 2009 | 288c | Director's Change of Particulars / doreen levy / 02/03/2009 / HouseName/Number was: , now: .; Occupation was: director - chairman, now: director | |
02 Mar 2009 | 288c | Director's Change of Particulars / judith levy / 02/03/2009 / HouseName/Number was: , now: 35; Street was: 35 hamilton road, now: hamilton road; Area was: , now: .; Occupation was: chief executive officer, now: executive chairman |