Advanced company searchLink opens in new window

HIGHLANDER FIVE LIMITED

Company number 05125891

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
18 Jul 2017 PSC01 Notification of Ann Aubert as a person with significant control on 1 August 2016
29 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Nov 2015 CH01 Director's details changed for Ann Beer on 10 October 2015
18 Nov 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 12
28 Aug 2015 TM02 Termination of appointment of Yvonne Evelyn Moody as a secretary on 1 July 2015
20 Aug 2015 TM02 Termination of appointment of Yvonne Evelyn Moody as a secretary on 1 July 2015
06 Aug 2015 AD01 Registered office address changed from 16 Holly Tree Close London SW19 6EA to 16 Holly Tree Close London SW19 6EA on 6 August 2015
29 Jul 2015 AD01 Registered office address changed from 373a Sandycombe Road Kew Richmond Surrey TW9 3PR to 16 Holly Tree Close London SW19 6EA on 29 July 2015
22 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 12
26 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for John Stanley Hough on 21 May 2013
11 Jun 2013 CH03 Secretary's details changed for Yvonne Evelyn Moody on 6 June 2013
11 Jun 2013 CH01 Director's details changed for Ann Beer on 6 June 2013
11 Jun 2013 TM01 Termination of appointment of John Hough as a director
01 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption full accounts made up to 31 May 2011