Advanced company searchLink opens in new window

NORTH HIGHLAND UK LIMITED

Company number 04801815

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)
09 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 MR04 Satisfaction of charge 3 in full
11 Jul 2016 AP01 Appointment of Ms Beth Schiavo as a director on 7 July 2016
08 Jul 2016 AP03 Appointment of Mr Hunter Holliday as a secretary on 7 July 2016
08 Jul 2016 TM01 Termination of appointment of David Dale Cathcart as a director on 7 July 2016
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
05 Nov 2015 TM02 Termination of appointment of Craig Pieter Koetsier as a secretary on 5 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
15 Dec 2014 AP01 Appointment of Mr David Dale Cathcart as a director on 25 November 2014
12 Dec 2014 TM01 Termination of appointment of Kirk Hancock as a director on 25 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
14 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2013
20 Jan 2014 AP01 Appointment of Mr Kirk Hancock as a director
20 Jan 2014 TM01 Termination of appointment of David Reiling as a director
20 Jan 2014 TM01 Termination of appointment of Paramjit Uppal as a director
19 Sep 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/04/2014
16 May 2013 SH10 Particulars of variation of rights attached to shares
16 May 2013 SH08 Change of share class name or designation
16 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2013 MEM/ARTS Memorandum and Articles of Association
12 Apr 2013 CERTNM Company name changed qed is consulting LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12