Advanced company searchLink opens in new window

HIGH STREET FINANCE LTD

Company number 06413703

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)
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
  • RES15 ‐ Change company name resolution on 2010-07-05
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
  • GBP 95,000
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