Advanced company searchLink opens in new window

HIGH POSITION LIMITED

Company number 04378731

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)
02 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2020 WU15 Notice of final account prior to dissolution
23 Jul 2019 WU07 Progress report in a winding up by the court
06 Aug 2018 WU07 Progress report in a winding up by the court
02 Aug 2017 WU07 Progress report in a winding up by the court
08 Jul 2016 LIQ MISC Insolvency:liquidators annual progress report to 25/05/2016
24 Jun 2015 LIQ MISC Insolvency:liquidators annual progress report to 25/05/2015
13 May 2015 AD01 Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
25 Jul 2014 LIQ MISC Insolvency:progress report
23 Jul 2013 LIQ MISC Insolvency:liquidator's progress report 26/05/12 to 25/05/13
13 Jul 2012 LIQ MISC Insolvency:liq progress report 26/05/2011 to 25/05/2012
15 Jun 2011 AD01 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX on 15 June 2011
14 Jun 2011 4.31 Appointment of a liquidator
10 May 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2011 COCOMP Order of court to wind up
17 Mar 2011 1.4 Notice of completion of voluntary arrangement
28 Oct 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
25 Feb 2010 CH01 Director's details changed for Stephen Dart on 1 January 2010
25 Feb 2010 CH01 Director's details changed for Terrence Heffernan on 1 January 2010
25 Feb 2010 CH01 Director's details changed for Guilio Brunini on 1 January 2010
25 Feb 2010 CH01 Director's details changed for Shaun Keith Parker on 1 January 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 21/02/09; full list of members
17 Mar 2009 190 Location of debenture register