- Company Overview for HIGHWAYMAN ASSOCIATES LIMITED (03194796)
- Filing history for HIGHWAYMAN ASSOCIATES LIMITED (03194796)
- People for HIGHWAYMAN ASSOCIATES LIMITED (03194796)
- More for HIGHWAYMAN ASSOCIATES LIMITED (03194796)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN to Stonecross, Trumpington High Street Cambridge CB2 9SU on 1 March 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 Apr 2016 | TM01 | Termination of appointment of George Martin Christopher Hall as a director on 30 March 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Heydon Lodge Flint Cross Newmarket Road Royston Hertfordshire SG8 7PN on 7 January 2016 | |
27 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|