- Company Overview for HIGHBANK DESIGN LIMITED (06112335)
- Filing history for HIGHBANK DESIGN LIMITED (06112335)
- People for HIGHBANK DESIGN LIMITED (06112335)
- More for HIGHBANK DESIGN LIMITED (06112335)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DS01 | Application to strike the company off the register | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for David Wood on 3 May 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | CERTNM |
Company name changed brookson (5368L) LIMITED\certificate issued on 11/05/10
|
|
11 May 2010 | CONNOT | Change of name notice | |
06 May 2010 | CH01 | Director's details changed for David Wood on 6 May 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 April 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 16/02/08; full list of members |