Advanced company searchLink opens in new window

HIGHICE LTD

Company number 05288200

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)
20 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 26 October 2024
10 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
30 Jan 2023 AD01 Registered office address changed from C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL to C/O Frp Advisory Trading Limited St Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 30 January 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 October 2022
14 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 October 2021
28 Nov 2020 AD01 Registered office address changed from I2 Mansfield Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 28 November 2020
20 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
19 Nov 2020 LIQ02 Statement of affairs
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
06 Nov 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 MA Memorandum and Articles of Association
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
04 Jan 2017 AP03 Appointment of Mr Philip Stephen Cudworth as a secretary on 31 December 2016
04 Jan 2017 TM02 Termination of appointment of Christine Dove as a secretary on 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Christopher James Holder as a director on 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Christine Dove as a director on 31 December 2016
04 Jan 2017 AP01 Appointment of Mr Philip Stephen Cudworth as a director on 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates