Advanced company searchLink opens in new window

HIGHCROSS (BUGATTI) LIMITED

Company number 05757507

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
27 Mar 2015 AD02 Register inspection address has been changed from St. Catherine's House Oxford Square, Oxford Street Newbury Berkshire RG14 1JQ United Kingdom to Sovereign House 1 Albert Place Finchley London N3 1QB
13 Mar 2015 AA Full accounts made up to 31 December 2013
04 Mar 2015 TM02 Termination of appointment of Sally Ann Hayes as a secretary on 3 March 2015
04 Mar 2015 AD01 Registered office address changed from St. Catherine's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Steven Payne Sovereign House 1 Albert Place Finchley London N3 1QB on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Michael Francis Megan as a director on 3 March 2015
04 Mar 2015 TM01 Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 3 March 2015
04 Mar 2015 TM01 Termination of appointment of Keith Desmond Woods as a director on 3 March 2015
04 Mar 2015 AP01 Appointment of Mr Gareth Huw Evans as a director on 3 March 2015
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
24 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
03 Sep 2013 TM01 Termination of appointment of Peter Gubb as a director
20 Jun 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
11 Apr 2013 AA Full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
28 Mar 2012 CH03 Secretary's details changed for Mrs Sally Ann Hayes on 27 March 2012
28 Mar 2012 CH01 Director's details changed for Ms Helen Marjorie Elizabeth Wright on 27 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Peter Griffiths Gubb on 27 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Keith Desmond Woods on 27 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Michael Francis Megan on 27 March 2012
03 Jan 2012 CH01 Director's details changed for Mr Keith Desmond Woods on 28 November 2011