Advanced company searchLink opens in new window

THE HIGHLANDERS CARGO LIMITED

Company number 05583780

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2009 AA Accounts made up to 31 October 2007
10 Dec 2008 AA Accounts made up to 31 October 2006
10 Dec 2008 288b Appointment Terminated Director crisally rivera
05 Nov 2008 363a Return made up to 05/10/08; full list of members
05 Nov 2008 288c Director and Secretary's Change of Particulars / catherine casinto / 08/09/2008 / Title was: , now: mrs.; Middle Name/s was: , now: casinto; Surname was: casinto, now: poole; HouseName/Number was: , now: 51; Street was: 51 hill side avenue, now: hill side avenue; Area was: midsommer norton, now: midsomer norton; Post Town was: bradstock, now: radst
23 Jan 2008 288c Director's particulars changed
23 Jan 2008 363a Return made up to 05/10/07; full list of members
07 Jun 2007 288a New director appointed
07 Jun 2007 288b Director resigned
07 Jun 2007 288b Director resigned
07 Jun 2007 288b Director resigned
13 Dec 2006 363s Return made up to 05/10/06; full list of members
04 Jan 2006 288c Director's particulars changed
04 Jan 2006 288c Director's particulars changed
04 Jan 2006 288c Director's particulars changed
04 Jan 2006 288c Secretary's particulars changed;director's particulars changed
04 Jan 2006 287 Registered office changed on 04/01/06 from: 51 hill side avenue misomer norton bradstock somerset
27 Oct 2005 288a New secretary appointed;new director appointed
27 Oct 2005 288a New director appointed
27 Oct 2005 288a New director appointed
27 Oct 2005 288a New director appointed
17 Oct 2005 288b Secretary resigned
17 Oct 2005 288b Director resigned