Advanced company searchLink opens in new window

HIGHLAND POWER LIMITED

Company number 07305611

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2015 DS01 Application to strike the company off the register
26 May 2015 TM01 Termination of appointment of William Huw Williams as a director on 23 March 2015
25 Mar 2015 TM01 Termination of appointment of Lisa Marian Kershaw as a director on 23 March 2015
25 Mar 2015 TM01 Termination of appointment of Alistair Forbes as a director on 23 March 2015
25 Mar 2015 TM01 Termination of appointment of Sophie Louisa Dorothea Neill as a director on 23 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 143,300
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Percy Lawson Johnston as a director
02 Oct 2012 AP01 Appointment of Mr Hugo David Lewis Elliott as a director
01 Oct 2012 TM01 Termination of appointment of Tobin Elliott as a director
13 Jul 2012 AP01 Appointment of Mr William Huw Williams as a director
13 Jul 2012 AP01 Appointment of Mr Tobin David Elliott as a director
13 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of Andrew Mellor as a director
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 SH06 Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 143,300
24 May 2012 SH03 Purchase of own shares.
07 Mar 2012 CH01 Director's details changed for Mr Andrew Harry Clive Mellor on 13 December 2011
06 Oct 2011 AP01 Appointment of Mrs Sophie Louisa Dorothea Neill as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AD01 Registered office address changed from , 6 Pargeter Close, Greatworth, Banbury, Oxfordshire, OX17 2DS, England on 13 September 2011