Advanced company searchLink opens in new window

HIGHFIELD ROAD LIMITED

Company number 07761298

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)
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
  • GBP 2
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2013 SH10 Particulars of variation of rights attached to shares
06 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Holder of x ord shares agreed every variation modification and abrogation of the rights privileges and restrictions attached to x ord shrs made or deemed to be the same 20/12/2012
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2.00
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