Advanced company searchLink opens in new window

HIGH POST LIMITED

Company number 05240503

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
16 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
16 Sep 2015 CH03 Secretary's details changed for Miss Robyn Leigh Dennington on 6 June 2015
16 Sep 2015 AD01 Registered office address changed from C/O the Joint Post Ltd Wedgwood Mews 12-13 Greek Street London W1D 4BA United Kingdom to 37 Percy Street London W1T 2DJ on 16 September 2015
06 Jan 2015 AD01 Registered office address changed from 20 Cathedral Road Cardiff CF11 9LJ to C/O the Joint Post Ltd Wedgwood Mews 12-13 Greek Street London W1D 4BA on 6 January 2015
06 Jan 2015 AP03 Appointment of Miss Robyn Leigh Dennington as a secretary on 19 December 2014
06 Jan 2015 TM01 Termination of appointment of Mark William Fenwick as a director on 19 December 2014
06 Jan 2015 TM01 Termination of appointment of Richard Charles Moss as a director on 19 December 2014
06 Jan 2015 TM02 Termination of appointment of Mark William Fenwick as a secretary on 19 December 2014
04 Nov 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
13 Feb 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
20 Sep 2013 CH01 Director's details changed for Timothy Thompsett on 2 August 2013
25 Feb 2013 AP01 Appointment of Mr Richard Charles Moss as a director
19 Feb 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 February 2013
19 Feb 2013 TM01 Termination of appointment of Ian Mackay as a director
19 Feb 2013 TM02 Termination of appointment of Ian Mackay as a secretary
19 Feb 2013 AP01 Appointment of Mr Mark William Fenwick as a director
19 Feb 2013 AP03 Appointment of Mark William Fenwick as a secretary
05 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011