Advanced company searchLink opens in new window

HIGHWATER PRODUCTS LIMITED

Company number 07250344

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
30 May 2019 CH01 Director's details changed for Mr Darren Robert Eliot on 30 May 2019
30 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
30 May 2019 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 30 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 TM02 Termination of appointment of Richard Geoffrey Warren as a secretary on 17 May 2018
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
06 Sep 2016 TM01 Termination of appointment of Richard Geoffrey Warren as a director on 1 September 2016
11 Aug 2016 AP01 Appointment of Mr Darren Robert Eliot as a director on 1 August 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60,000
04 May 2016 CH03 Secretary's details changed for Mr Richard Geoffrey Warren on 6 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Aug 2015 TM01 Termination of appointment of Roderick Iain Craig as a director on 27 May 2015
17 Aug 2015 TM01 Termination of appointment of Anthony Joseph Lambert as a director on 27 May 2015
26 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 60,000
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 CH03 Secretary's details changed
03 Jul 2014 CH01 Director's details changed for Anthony Joseph Lambert on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Richard Geoffrey Warren on 3 July 2014