- Company Overview for HIGHCROSS GROUP LIMITED (02979949)
- Filing history for HIGHCROSS GROUP LIMITED (02979949)
- People for HIGHCROSS GROUP LIMITED (02979949)
- More for HIGHCROSS GROUP LIMITED (02979949)
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 Jan 2017 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Nov 2015 | AD02 | Register inspection address has been changed from St. Catherine's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ United Kingdom to Buckingham House West Street Newbury Berkshire RG14 1BE | |
05 Nov 2015 | CH01 | Director's details changed for Mr Malcolm Vincent Morris on 5 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Paul James Michael on 1 October 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from C/O Feltons Pumphrey 1st Floor, 4 George V Place, Thames Thames Avenue Windsor Berkshire SL4 1QP England to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 4 November 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Michael Francis Megan as a director on 28 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Paul James Michael as a director on 28 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 28 March 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Sally Ann Hayes as a secretary on 28 March 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from St Catherine's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Feltons Pumphrey 1St Floor, 4 George V Place, Thames Thames Avenue Windsor Berkshire SL4 1QP on 14 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Keith Desmond Woods as a director on 28 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Stella Jane Pirie as a director on 12 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | TM01 | Termination of appointment of Peter Gubb as a director | |
06 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Malcolm Vincent Morris on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Ms Helen Marjorie Elizabeth Wright on 6 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Michael Francis Megan on 6 November 2012 |