Advanced company searchLink opens in new window

HIGHWORTH LIMITED

Company number 05670852

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 May 2014 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2014 4.43 Notice of final account prior to dissolution
28 Feb 2014 LIQ MISC Insolvency:re final report to 14/02/14 and receipts & payments to 06/01/2014
14 Aug 2012 AD01 Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 14 August 2012
06 Jul 2010 AD01 Registered office address changed from C/O Beluga 2 Mount Street Manchester M2 5WQ on 6 July 2010
10 Jun 2010 4.31 Appointment of a liquidator
18 Mar 2010 COCOMP Order of court to wind up
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 363a Return made up to 10/01/09; full list of members
31 Mar 2008 363a Return made up to 10/01/08; full list of members
15 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Off apts & res plus oth 04/02/08
15 Feb 2008 287 Registered office changed on 15/02/08 from: 44 upper belgrave road bristol BS8 2XN
15 Feb 2008 288a New secretary appointed
06 Feb 2008 288b Director resigned
04 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
04 Feb 2008 288b Secretary resigned
04 Feb 2008 AA Accounts for a dormant company made up to 31 January 2008
19 Mar 2007 AA Accounts for a dormant company made up to 31 January 2007
16 Jan 2007 363a Return made up to 10/01/07; full list of members
26 Jan 2006 287 Registered office changed on 26/01/06 from: 23 sheriton mews gade avenue watford WD18 7PE
26 Jan 2006 288a New secretary appointed
26 Jan 2006 288a New director appointed
25 Jan 2006 288b Secretary resigned
25 Jan 2006 288b Director resigned