- Company Overview for COLIN HIGGINS & ASSOCIATES LIMITED (07252755)
- Filing history for COLIN HIGGINS & ASSOCIATES LIMITED (07252755)
- People for COLIN HIGGINS & ASSOCIATES LIMITED (07252755)
- Charges for COLIN HIGGINS & ASSOCIATES LIMITED (07252755)
- Insolvency for COLIN HIGGINS & ASSOCIATES LIMITED (07252755)
- More for COLIN HIGGINS & ASSOCIATES LIMITED (07252755)
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) |
---|---|---|---|
13 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
24 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2017 | |
27 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2016 | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014 | |
02 Jul 2013 | AD01 | Registered office address changed from 13 Royal Crescent Cheltenham Gloucestershire GL50 3DA England on 2 July 2013 | |
27 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | DS02 | Withdraw the company strike off application | |
12 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2013 | DS01 | Application to strike the company off the register | |
15 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 May 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
08 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2011 | AD01 | Registered office address changed from , 12 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom on 30 November 2011 | |
07 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 28 February 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |