- Company Overview for HIGHLAND POWER LIMITED (07305611)
- Filing history for HIGHLAND POWER LIMITED (07305611)
- People for HIGHLAND POWER LIMITED (07305611)
- More for HIGHLAND POWER LIMITED (07305611)
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
|
|
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
|
|
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 |