- Company Overview for HIGHGROVE FINANCIAL PLANNING LIMITED (05564582)
- Filing history for HIGHGROVE FINANCIAL PLANNING LIMITED (05564582)
- People for HIGHGROVE FINANCIAL PLANNING LIMITED (05564582)
- Insolvency for HIGHGROVE FINANCIAL PLANNING LIMITED (05564582)
- Registers for HIGHGROVE FINANCIAL PLANNING LIMITED (05564582)
- More for HIGHGROVE FINANCIAL PLANNING LIMITED (05564582)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
25 Oct 2016 | AD01 | Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 25 October 2016 | |
20 Oct 2016 | 4.70 | Declaration of solvency | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | TM01 | Termination of appointment of Wesley Nixon as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Sanjay Shah as a director on 8 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
12 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 to Woodwater House Pynes Hill Exeter EX2 5WR | |
19 Apr 2016 | AP01 | Appointment of Wesley Nixon as a director on 8 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Peter Jonathan Geary as a director on 31 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Steven John Gore as a director on 31 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Anne Gore as a director on 31 March 2016 | |
09 Dec 2015 | AP01 | Appointment of Mr Christian Marcel Captieux as a director on 27 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Sanjay Shah as a director on 21 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Michael John Hill as a director on 21 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 21 October 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 6 October 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Anne Gore as a secretary on 18 August 2015 |