Advanced company searchLink opens in new window

HIGHGATE B.P.I LIMITED

Company number 06547796

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
11 Feb 2021 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to High Beaches Grange Fell Road Grange-over-Sands LA11 6AN on 11 February 2021
29 Jan 2021 AA Micro company accounts made up to 21 January 2021
29 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 21 January 2021
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Craig Timmins as a person with significant control on 9 November 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
18 Jan 2017 CH01 Director's details changed for Craig Timmins on 18 January 2017
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 CH01 Director's details changed for Craig Timmins on 9 April 2015
07 Apr 2015 CH01 Director's details changed for Craig Timmins on 7 April 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2