Advanced company searchLink opens in new window

HIGHLANDER VEHICLE CONTRACTS LIMITED

Company number 06043392

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 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
  • GBP 1
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