Advanced company searchLink opens in new window

HIGHLAND FUNDING PLC

Company number 06927392

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 50,000
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