- Company Overview for HIGH STREET FINANCE LTD (06413703)
- Filing history for HIGH STREET FINANCE LTD (06413703)
- People for HIGH STREET FINANCE LTD (06413703)
- Charges for HIGH STREET FINANCE LTD (06413703)
- More for HIGH STREET FINANCE LTD (06413703)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2011 | AD01 | Registered office address changed from Unit 20 Enterprise House Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 21 January 2011 | |
14 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jul 2010 | AP01 | Appointment of William Steel Thompson as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Harry Lipson as a director | |
12 Jul 2010 | AD01 | Registered office address changed from C/O Hllipson Betesh Partnership Cardinal House 20 st Marys Parsonage Manchester M3 2LY on 12 July 2010 | |
09 Jul 2010 | CERTNM |
Company name changed guardian funding LTD\certificate issued on 09/07/10
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
08 Jun 2010 | TM01 | Termination of appointment of Richard Wilding as a director | |
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Aug 2009 | AA | Accounts made up to 31 December 2007 | |
19 Aug 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 | |
06 Jul 2009 | 288b | Appointment Terminated Director and Secretary allan starling | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from unit 20 enterprise house team valley trading estate gateshead tyne and wear NE11 0SR | |
03 Jul 2009 | 288a | Director appointed richard wilding | |
03 Jul 2009 | 288a | Director and secretary appointed harry lipson | |
03 Jul 2009 | 288b | Appointment Terminated Director alan mcnamara | |
24 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2009 | 363a | Return made up to 31/10/08; full list of members |