- Company Overview for HIGHFIELD ROAD LIMITED (07761298)
- Filing history for HIGHFIELD ROAD LIMITED (07761298)
- People for HIGHFIELD ROAD LIMITED (07761298)
- Charges for HIGHFIELD ROAD LIMITED (07761298)
- More for HIGHFIELD ROAD LIMITED (07761298)
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) |
---|---|---|---|
02 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
06 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2012 | AP01 | Appointment of Charlotte Mary Thomas as a director on 16 October 2012 | |
17 Oct 2012 | AP01 | Appointment of Mr Royston Edward Thomas as a director on 16 October 2012 | |
28 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
28 Sep 2012 | AD01 | Registered office address changed from Woodgate House 2-8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN United Kingdom on 28 September 2012 | |
27 Sep 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
31 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
31 Aug 2012 | SH08 | Change of share class name or designation | |
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2011 | AP01 | Appointment of Mr George Philippou as a director on 5 September 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 5 September 2011 | |
05 Sep 2011 | NEWINC | Incorporation |