- Company Overview for HIGHCREST GLOBAL DEVELOPMENTS LIMITED (07946509)
- Filing history for HIGHCREST GLOBAL DEVELOPMENTS LIMITED (07946509)
- People for HIGHCREST GLOBAL DEVELOPMENTS LIMITED (07946509)
- More for HIGHCREST GLOBAL DEVELOPMENTS LIMITED (07946509)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2016 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | AD01 | Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA England to C/O Business Debt Advice. Focus Insolvency 1a Ash Lane Garforth Leeds LS25 2HG on 1 August 2016 | |
19 Jun 2016 | AD01 | Registered office address changed from 146 Bath Road Maidenhead Berkshire SL6 4LB England to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 19 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Unit 21 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to 146 Bath Road Maidenhead Berkshire SL6 4LB on 23 November 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Andrew Charles Dickson as a director on 22 April 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Robert Charles Dickson as a director on 22 April 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Robert Charles Dickson as a director | |
01 Apr 2014 | AD01 | Registered office address changed from 146 Bath Road Maidenhead SL6 4LB on 1 April 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
11 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Sep 2013 | AP01 | Appointment of Mr Andrew Charles Dickson as a director | |
08 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
13 Feb 2012 | NEWINC | Incorporation |