Advanced company searchLink opens in new window

HIGHBANK DESIGN LIMITED

Company number 06112335

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-15
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