- Company Overview for HIGHPOINT HOUSING LIMITED (04864127)
- Filing history for HIGHPOINT HOUSING LIMITED (04864127)
- People for HIGHPOINT HOUSING LIMITED (04864127)
- Charges for HIGHPOINT HOUSING LIMITED (04864127)
- More for HIGHPOINT HOUSING LIMITED (04864127)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
17 Jul 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
18 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Helen Diane Stevens on 11 August 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Scott Eric Stevens on 11 August 2011 | |
11 Aug 2011 | CH03 | Secretary's details changed for Helen Diane Stevens on 11 August 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from 32 Firmin Avenue Boughton Court Maidstone Kent ME17 4SP on 11 August 2011 |