Advanced company searchLink opens in new window

H.I.G.T.LIMITED

Company number 01316390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
21 Jul 2015 CH03 Secretary's details changed for Mr David Michael Isherwood on 4 June 2015
20 Jul 2015 CH01 Director's details changed for David Michael Isherwood on 4 June 2015
17 Jun 2015 AD01 Registered office address changed from C/O C/O D.M.Isherwood Ryther Hall Ryther Tadcaster North Yorkshire LS24 9EE to Charity Farm Skipwith Selby North Yorkshire YO8 5SL on 17 June 2015
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
10 Jan 2014 TM01 Termination of appointment of Nicholas Isherwood as a director
21 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/08/2013
08 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
08 Nov 2013 TM01 Termination of appointment of Michael Turnbull as a director
08 Nov 2013 TM01 Termination of appointment of Andrew Trotter as a director
08 Nov 2013 TM01 Termination of appointment of Debra Tennant as a director
08 Nov 2013 TM01 Termination of appointment of Howard Grindrod as a director
08 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Feb 2013 AP03 Appointment of Mr David Michael Isherwood as a secretary
07 Feb 2013 TM02 Termination of appointment of Harold Jevons as a secretary
20 Nov 2012 CH01 Director's details changed for Mr. Nicholas Charles Isherwood on 20 November 2012
16 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
12 Nov 2012 AD01 Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 12 November 2012