- Company Overview for HIGHCOURT ESTATES LIMITED (07285930)
- Filing history for HIGHCOURT ESTATES LIMITED (07285930)
- People for HIGHCOURT ESTATES LIMITED (07285930)
- More for HIGHCOURT ESTATES LIMITED (07285930)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
18 Feb 2011 | AP01 | Appointment of Mr Nicholas David Pelmont as a director | |
29 Jul 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 July 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
16 Jun 2010 | NEWINC |
Incorporation
|