- Company Overview for HIGH POSITION LIMITED (04378731)
- Filing history for HIGH POSITION LIMITED (04378731)
- People for HIGH POSITION LIMITED (04378731)
- Charges for HIGH POSITION LIMITED (04378731)
- Insolvency for HIGH POSITION LIMITED (04378731)
- More for HIGH POSITION LIMITED (04378731)
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
|
|
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 |