- Company Overview for HIGH WORK PRO LIMITED (07055789)
- Filing history for HIGH WORK PRO LIMITED (07055789)
- People for HIGH WORK PRO LIMITED (07055789)
- More for HIGH WORK PRO LIMITED (07055789)
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) |
---|---|---|---|
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
12 Nov 2013 | CERTNM |
Company name changed telecommunications and industrial training college LTD\certificate issued on 12/11/13
|
|
12 Nov 2013 | CONNOT | Change of name notice | |
12 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD01 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 12 November 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Kaleem Malik on 24 October 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Daniel Azeem Malik on 24 October 2013 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
23 Jun 2011 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from - Premier House 1-7 Warren Road Reigate Surrey RH2 0BE England on 23 February 2011 | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
27 Oct 2009 | TM02 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary | |
27 Oct 2009 | AP01 | Appointment of Mr Kaleem Malik as a director |