Advanced company searchLink opens in new window

HIGHERASSET LIMITED

Company number 04552294

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
21 Aug 2009 288c Director's Change of Particulars / john neil / 21/08/2009 / HouseName/Number was: flat 23, now: flat 25; Street was: menzies court, now: warwick house; Area was: 4 redgates walk, now: central avenue; Post Town was: chorlton cum hardy, now: manchester; Region was: greater manchester, now: ; Post Code was: M21 9GF, now: M19 2FF
15 May 2009 288c Director's Change of Particulars / john neil / 15/05/2009 / HouseName/Number was: 24, now: flat 23; Street was: castleton avenue, now: menzies court; Area was: stretford, now: 4 redgates walk; Post Town was: manchester, now: chorlton cum hardy; Region was: , now: greater manchester; Post Code was: M32 9RR, now: M21 9GF; Country was: , now: united k
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 03/10/08; full list of members
18 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Oct 2007 363a Return made up to 03/10/07; full list of members
04 Aug 2007 288b Secretary resigned
20 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Oct 2006 363a Return made up to 03/10/06; full list of members
18 Sep 2006 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
10 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
18 Oct 2005 363a Return made up to 03/10/05; full list of members
14 Oct 2005 287 Registered office changed on 14/10/05 from: national westminster house (dept 140) 21-23 stamford new road, altrincham, cheshire WA14 1DB
01 Nov 2004 363s Return made up to 03/10/04; full list of members
10 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
09 Jul 2004 288a New secretary appointed
09 Jul 2004 288b Secretary resigned
17 Oct 2003 363s Return made up to 03/10/03; full list of members
29 Sep 2003 88(2)R Ad 01/03/03--------- £ si 199@.01