- Company Overview for HIGHVALUE LIMITED (04524548)
- Filing history for HIGHVALUE LIMITED (04524548)
- People for HIGHVALUE LIMITED (04524548)
- Charges for HIGHVALUE LIMITED (04524548)
- More for HIGHVALUE LIMITED (04524548)
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 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | DS01 | Application to strike the company off the register | |
21 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 June 2010 | |
01 Oct 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
|
|
24 Aug 2010 | TM01 | Termination of appointment of Ross Mcmahon as a director | |
10 Jun 2010 | AD01 | Registered office address changed from 35 Lancaster Road Bowerhill Trading Estate Melksham Wiltshire SN12 6SS on 10 June 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Ross William Mcmahon on 9 November 2009 | |
10 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Nigel Paul King on 11 November 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Nigel Paul King on 11 November 2009 | |
29 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
07 Jan 2009 | AA | Total exemption full accounts made up to 29 February 2008 | |
07 Oct 2008 | 363a | Return made up to 03/09/08; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 35 lancaster road bowerhill trading estate melksham wiltshire SN12 6SS | |
07 Oct 2008 | 288c | Director's Change of Particulars / ross mcmahon / 28/08/2008 / Area was: near launceston, now: nr launceston | |
07 Oct 2008 | 288c | Director's Change of Particulars / ross mcmahon / 28/08/2008 / HouseName/Number was: , now: maxworthy court; Street was: elizabeth cottage, now: maxworthy; Area was: horsepool lane, now: near launceston; Post Town was: bromham, now: launceston; Region was: wiltshire, now: cornwall; Post Code was: SN15 2HD, now: PL15 8LZ | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 65 st mary street chippenham wiltshire SN15 3JF | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 Oct 2007 | 363a | Return made up to 03/09/07; full list of members | |
15 Oct 2007 | 353 | Location of register of members | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
02 Oct 2006 | 363a | Return made up to 03/09/06; full list of members |