Advanced company searchLink opens in new window

HIGHGROVE BUILDING SERVICES (LONDON) LIMITED

Company number 05305234

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)
28 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
26 Aug 2010 4.20 Statement of affairs with form 4.19
26 Aug 2010 600 Appointment of a voluntary liquidator
26 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-17
06 Aug 2010 AD01 Registered office address changed from Unit 8 Stadium Business Court Denbigh Road Milton Keynes MK1 1AX on 6 August 2010
25 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 300
25 Jan 2010 CH01 Director's details changed for Mr Launce Gibbson Wright on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Joseph Glasgow on 25 January 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Jan 2009 288b Appointment Terminated Secretary david doyle conultancy LIMITED
13 Jan 2009 363a Return made up to 06/12/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
09 Jul 2008 363a Return made up to 06/12/07; full list of members
31 Jan 2008 225 Accounting reference date extended from 31/12/07 to 31/01/08
22 Oct 2007 288c Director's particulars changed
19 Oct 2007 287 Registered office changed on 19/10/07 from: 17 church lane loughton milton keynes bucks MK5 8AS
24 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Apr 2007 88(2)R Ad 05/04/07--------- £ si 200@1=200 £ ic 2/202
26 Apr 2007 123 Nc inc already adjusted 05/04/07
26 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2007 288a New director appointed
10 Mar 2007 288b Secretary resigned
10 Mar 2007 288a New secretary appointed