Advanced company searchLink opens in new window

HIGHCREST GLOBAL DEVELOPMENTS LIMITED

Company number 07946509

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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