Advanced company searchLink opens in new window

HIGH ACRES MANAGEMENT COMPANY LIMITED

Company number 02513725

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
08 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 7
28 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
20 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Robert Groombridge on 30 March 2010
19 May 2010 AP01 Appointment of Mr Paul Brader as a director
19 May 2010 CH01 Director's details changed for Shaun Cary Parkman on 30 March 2010
19 May 2010 CH01 Director's details changed for Pamela Doreen Cowper on 30 March 2010
19 May 2010 CH01 Director's details changed for Marion Lesley Sims on 30 March 2010
19 May 2010 CH01 Director's details changed for Andy Howell on 30 March 2010
19 May 2010 TM01 Termination of appointment of David Brinsden as a director
19 May 2010 CH01 Director's details changed for William Davis on 30 March 2010
23 Jun 2009 363a Return made up to 20/06/09; full list of members
07 Apr 2009 363a Return made up to 20/06/08; full list of members
16 Jul 2008 190 Location of debenture register
16 Jul 2008 353 Location of register of members
16 Jul 2008 288c Director and Secretary's Change of Particulars / william davis / 16/07/2008 / HouseName/Number was: , now: 14; Street was: 14 highacres, now: highacres; Occupation was: print training consultant, now: print sales manager
16 Jul 2008 288c Director's Change of Particulars / antony simice / 16/07/2008 / Forename was: antony, now: andy; Middle Name/s was: vladimir franklin, now: ; Surname was: simice, now: howell; HouseName/Number was: , now: 16; Street was: 16 highacres, now: highacres; Occupation was: retailer, now: handyman
02 Aug 2007 363s Return made up to 20/06/07; full list of members
02 Aug 2007 363(288) Secretary resigned;director's particulars changed
02 Aug 2007 363(287) Registered office changed on 02/08/07
02 Aug 2007 363(353) Location of register of members address changed