- Company Overview for HIGHLAND FUNDING PLC (06927392)
- Filing history for HIGHLAND FUNDING PLC (06927392)
- People for HIGHLAND FUNDING PLC (06927392)
- Charges for HIGHLAND FUNDING PLC (06927392)
- Insolvency for HIGHLAND FUNDING PLC (06927392)
- More for HIGHLAND FUNDING PLC (06927392)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2013 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 3 July 2013 | |
02 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2013 | 4.70 | Declaration of solvency | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | AA | Interim accounts made up to 31 May 2013 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2012 | AR01 |
Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
20 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Mar 2012 | AP01 | Appointment of Mr Ian Gordon Stewart as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Gary Staines as a director | |
04 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
05 Jul 2010 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 8 June 2010 |