Advanced company searchLink opens in new window

HIGHWOOD ASSOCIATES LTD

Company number 07860364

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
13 Jan 2017 AD01 Registered office address changed from 1 West Mills Yard Newbury RG14 5LP to X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 13 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
08 Dec 2015 AD02 Register inspection address has been changed from Suite 2, St Giles House St. Giles Street Norwich NR2 1JN England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
01 Sep 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
04 Dec 2014 AD02 Register inspection address has been changed from 33 Claremont Crescent Newbury Berkshire RG14 2FF United Kingdom to Suite 2, St Giles House St. Giles Street Norwich NR2 1JN
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
10 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Mar 2013 AD01 Registered office address changed from 33 Claremont Crescent Newbury Berkshire RG14 2FF England on 2 March 2013
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2012
26 Nov 2012 AD02 Register inspection address has been changed
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted