- Company Overview for HIGHEND BUILDING SERVICES LIMITED (07934221)
- Filing history for HIGHEND BUILDING SERVICES LIMITED (07934221)
- People for HIGHEND BUILDING SERVICES LIMITED (07934221)
- Insolvency for HIGHEND BUILDING SERVICES LIMITED (07934221)
- More for HIGHEND BUILDING SERVICES LIMITED (07934221)
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) |
---|---|---|---|
10 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2019 | |
12 Feb 2018 | AD01 | Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE to Langley House Park Road East Finchley London N2 8EY on 12 February 2018 | |
08 Feb 2018 | LIQ02 | Statement of affairs | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
23 Mar 2012 | AD01 | Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP United Kingdom on 23 March 2012 | |
02 Feb 2012 | NEWINC | Incorporation |