- Company Overview for HIGHLANDERS ENTERPRISES LIMITED (04403946)
- Filing history for HIGHLANDERS ENTERPRISES LIMITED (04403946)
- People for HIGHLANDERS ENTERPRISES LIMITED (04403946)
- Insolvency for HIGHLANDERS ENTERPRISES LIMITED (04403946)
- More for HIGHLANDERS ENTERPRISES LIMITED (04403946)
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) |
---|---|---|---|
12 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2016 | |
16 Oct 2015 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 2 Sovereign Quay Havannah Street Cardiff CF10 5FS on 16 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 7 Welbeck Street London W1G 9YE on 31 July 2015 | |
30 Jul 2015 | 4.70 | Declaration of solvency | |
30 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Ria Christofides on 1 October 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
07 Apr 2010 | CH04 | Secretary's details changed for Athena Services Limited on 1 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |