- Company Overview for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED (05237762)
- Filing history for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED (05237762)
- People for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED (05237762)
- Registers for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED (05237762)
- More for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED (05237762)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
16 Sep 2016 | TM01 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 | |
11 Aug 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
11 Aug 2016 | AD02 | Register inspection address has been changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR | |
03 Dec 2015 | CH01 | Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Nov 2015 | TM02 | Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 14 August 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 14 August 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Christian Marcel Captieux as a director on 14 August 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Michael John Hill as a director on 14 August 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Ivy House 65 High Street Lymington SO41 9AL to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 9 November 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
21 Oct 2010 | CH04 | Secretary's details changed for Fryern Company Secretarial Services Limited on 22 September 2010 |