Advanced company searchLink opens in new window

HIGHGARE LIMITED

Company number 06084735

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
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
  • GBP 1
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
  • GBP 1
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