Advanced company searchLink opens in new window

45 HIGH STREET LIMITED

Company number 06700289

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AP01 Appointment of Mr Andrew John Dowsett as a director
15 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Mar 2012 AD01 Registered office address changed from 45 High Street Tunbridge Wells TN1 1XL United Kingdom on 9 March 2012
26 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
20 May 2010 AA Accounts for a dormant company made up to 30 September 2009
22 Oct 2009 TM01 Termination of appointment of Daniel Craig-Hallam as a director
14 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
14 Oct 2009 88(2) Ad 18/09/08-14/09/09\gbp si 99@1=99\gbp ic 100/199\
09 Oct 2009 TM01 Termination of appointment of Incorporate Directors Limited as a director
09 Oct 2009 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary
02 Dec 2008 88(2) Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\
07 Nov 2008 288a Director appointed daniel joseph craig-hallam
07 Nov 2008 288a Director appointed david sherman beardsworth
17 Sep 2008 NEWINC Incorporation