- Company Overview for HIGHLANDER VEHICLE CONTRACTS LIMITED (06043392)
- Filing history for HIGHLANDER VEHICLE CONTRACTS LIMITED (06043392)
- People for HIGHLANDER VEHICLE CONTRACTS LIMITED (06043392)
- Charges for HIGHLANDER VEHICLE CONTRACTS LIMITED (06043392)
- More for HIGHLANDER VEHICLE CONTRACTS LIMITED (06043392)
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 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2010 | AR01 |
Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-05-06
|
|
06 May 2010 | CH01 | Director's details changed for Andrew James Matheson on 1 January 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 08/01/09; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
17 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
10 Oct 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
22 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
17 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
03 Jan 2008 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
20 Oct 2007 | 395 | Particulars of mortgage/charge | |
28 Jun 2007 | 288b | Director resigned | |
21 Jun 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | 288a | New director appointed | |
08 Jan 2007 | NEWINC | Incorporation |