- Company Overview for HIGHGARE LIMITED (06084735)
- Filing history for HIGHGARE LIMITED (06084735)
- People for HIGHGARE LIMITED (06084735)
- Insolvency for HIGHGARE LIMITED (06084735)
- More for HIGHGARE LIMITED (06084735)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2017 | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | 4.70 | Declaration of solvency | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 19 September 2013 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Dr Jonathan Smithers on 7 March 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
13 Jan 2009 | CERTNM | Company name changed brookson (5926B) LIMITED\certificate issued on 13/01/09 | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |