- Company Overview for HIGHWAYS ASSET MANAGEMENT SOLUTIONS LTD (08289841)
- Filing history for HIGHWAYS ASSET MANAGEMENT SOLUTIONS LTD (08289841)
- People for HIGHWAYS ASSET MANAGEMENT SOLUTIONS LTD (08289841)
- More for HIGHWAYS ASSET MANAGEMENT SOLUTIONS LTD (08289841)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | SH02 | Consolidation of shares on 2 December 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London N1 9AB on 8 January 2020 | |
20 Dec 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
11 Dec 2019 | AP03 | Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mrs Rachel Claire White as a director on 4 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of James William George Foley as a director on 4 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Robert Carew as a director on 4 December 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Angela Johnston as a secretary on 4 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
28 Nov 2019 | PSC07 | Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
27 Nov 2018 | PSC02 | Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 | |
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
10 Aug 2017 | AD01 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 |