Advanced company searchLink opens in new window

HIGH PEAK REMEDIAL SERVICES LIMITED

Company number 01530639

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 24 July 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 24 July 2015
04 Aug 2014 AD01 Registered office address changed from 136 Buxton Road High Lane Stockport Chesire SK6 8ED to 41 Greek Street Stockport SK3 8AX on 4 August 2014
31 Jul 2014 4.20 Statement of affairs with form 4.19
31 Jul 2014 600 Appointment of a voluntary liquidator
31 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-25
22 Jul 2014 MR04 Satisfaction of charge 1 in full
02 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
07 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 502
29 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for John James Bradshaw on 18 October 2011
08 Nov 2011 CH01 Director's details changed for Alan James Bradshaw on 18 October 2011
08 Nov 2011 CH03 Secretary's details changed for John James Bradshaw on 1 October 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Alan James Bradshaw on 1 October 2009
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for John James Bradshaw on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Alan James Bradshaw on 1 October 2009