Advanced company searchLink opens in new window

HIGHFIELD PROPERTY CONSULTANTS LIMITED

Company number 08135788

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 9 July 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Apr 2019 PSC04 Change of details for Mrs Odelia Zipora Fink as a person with significant control on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr Samuel Jacob Maierovits as a person with significant control on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mrs Odelia Zipora Fink on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Samuel Jacob Maierovits on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to First Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 15 April 2019
14 Feb 2019 AA Total exemption full accounts made up to 30 September 2017
28 Sep 2018 AA01 Current accounting period shortened from 29 September 2017 to 28 September 2017
18 Sep 2018 CS01 Confirmation statement made on 9 July 2018 with updates
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
10 Apr 2018 AA01 Previous accounting period extended from 27 July 2017 to 30 September 2017
17 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2017 CS01 Confirmation statement made on 9 July 2017 with updates
16 Oct 2017 PSC04 Change of details for Mr Samuel Maierovits as a person with significant control on 8 May 2017
16 Oct 2017 PSC04 Change of details for Ms Odelia Zipora Fink as a person with significant control on 8 May 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016