Advanced company searchLink opens in new window

HIGHLAND ACCESS LIMITED

Company number 02982802

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 2 August 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 2 August 2016
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 2 August 2015
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 2 August 2014
24 Sep 2013 4.68 Liquidators' statement of receipts and payments to 2 August 2013
18 Dec 2012 CH01 Director's details changed for Mr Peter Howell on 18 December 2012
18 Dec 2012 CH03 Secretary's details changed for Peter Howell on 18 December 2012
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 2 August 2012
08 Aug 2011 AD01 Registered office address changed from Heron House 31-41 Higher Bents Lane Bredbury, Stockport Cheshire SK6 1EE on 8 August 2011
08 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 4.20 Statement of affairs with form 4.19
08 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2011 CH01 Director's details changed for Peter Howell on 8 March 2011
08 Mar 2011 CH03 Secretary's details changed for Peter Howell on 8 March 2011
15 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 50,000
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 288a Director appointed peter howell
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
10 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2