Advanced company searchLink opens in new window

HIGHLAND HILL LIMITED

Company number 04184171

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
17 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 3
02 Dec 2010 CH03 Secretary's details changed
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
22 Apr 2010 AP04 Appointment of Highland Hill Limited as a secretary
22 Apr 2010 CH03 Secretary's details changed for Deborah Anne Druitt on 22 January 2010
22 Apr 2010 TM02 Termination of appointment of Deborah Druitt as a secretary
22 Apr 2010 CH01 Director's details changed for Salvatore Papasidero on 22 January 2010
05 May 2009 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 19/03/09; full list of members
01 May 2009 288c Secretary's Change of Particulars / deborah druitt / 01/04/2009 / Nationality was: australian, now: british; HouseName/Number was: , now: flat 3; Street was: apartment 20 38 ryland street, now: meyrick house; Area was: , now: courthouse road; Post Town was: birmingham, now: tetbury; Region was: , now: glos; Post Code was: B16 8DD, now: GL8 8SZ; Cou
03 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 19/03/08; full list of members
21 Oct 2007 288a New secretary appointed
18 Oct 2007 363a Return made up to 19/03/07; full list of members
17 Oct 2007 288c Secretary's particulars changed;director's particulars changed
09 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
09 Oct 2007 288b Director resigned
09 Oct 2007 287 Registered office changed on 09/10/07 from: amber house the gardens sion road lansdown bath BA1 2TJ
22 Dec 2006 AAMD Amended accounts made up to 31 March 2006
25 Oct 2006 AA Total exemption full accounts made up to 31 March 2006