- Company Overview for HIGHLAND ACCESS LIMITED (02982802)
- Filing history for HIGHLAND ACCESS LIMITED (02982802)
- People for HIGHLAND ACCESS LIMITED (02982802)
- Charges for HIGHLAND ACCESS LIMITED (02982802)
- Insolvency for HIGHLAND ACCESS LIMITED (02982802)
- More for HIGHLAND ACCESS LIMITED (02982802)
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
|
|
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
|
|
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 |