Advanced company searchLink opens in new window

HIGHCROSS GROUP LIMITED

Company number 02979949

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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