- Company Overview for HIGHGROUND DEVELOPMENTS LIMITED (04503300)
- Filing history for HIGHGROUND DEVELOPMENTS LIMITED (04503300)
- People for HIGHGROUND DEVELOPMENTS LIMITED (04503300)
- Insolvency for HIGHGROUND DEVELOPMENTS LIMITED (04503300)
- More for HIGHGROUND DEVELOPMENTS LIMITED (04503300)
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 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2012 | 4.43 | Notice of final account prior to dissolution | |
11 Mar 2010 | AD01 | Registered office address changed from 6 Church Street Reading RG1 2SB on 11 March 2010 | |
30 Aug 2007 | 4.31 | Appointment of a liquidator | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: the coach house greys green business centre henley on thames oxfordshire RG9 4QG | |
15 Dec 2006 | COCOMP | Order of court to wind up | |
05 Sep 2006 | 363a | Return made up to 05/08/06; full list of members | |
22 Dec 2005 | 363a | Return made up to 05/08/05; full list of members | |
26 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
06 May 2005 | AA | Total exemption small company accounts made up to 31 August 2003 | |
06 Dec 2004 | 363s | Return made up to 05/08/04; full list of members | |
22 Jan 2004 | 88(2)R | Ad 01/06/03--------- £ si 80@1=80 £ ic 1/81 | |
19 Dec 2002 | 288a | New secretary appointed | |
19 Dec 2002 | 287 | Registered office changed on 19/12/02 from: 47-49 green lane northwood middlesex HA6 3AE | |
19 Dec 2002 | 288a | New director appointed | |
16 Dec 2002 | CERTNM | Company name changed parkmedi LIMITED\certificate issued on 16/12/02 | |
11 Sep 2002 | 288b | Secretary resigned | |
11 Sep 2002 | 288b | Director resigned | |
05 Aug 2002 | NEWINC | Incorporation |