Advanced company searchLink opens in new window

HIGHSTEAD TRANSPORT LTD

Company number 08950578

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
14 May 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
28 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
28 Feb 2018 AD01 Registered office address changed from 55 Lithgo Close Hartlepool TS25 1XF England to 7 Limewood Way Leeds LS14 1AB on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Robert John Armstrong as a director on 20 February 2018
28 Feb 2018 PSC07 Cessation of Robert John Armstrong as a person with significant control on 20 February 2018
02 Feb 2018 TM01 Termination of appointment of Mark Deegan as a director on 27 October 2017
02 Feb 2018 AD01 Registered office address changed from 16 Limekiln Lane Wallasey CH44 5SR United Kingdom to 55 Lithgo Close Hartlepool TS25 1XF on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Robert John Armstrong as a director on 27 October 2017
02 Feb 2018 PSC01 Notification of Robert John Armstrong as a person with significant control on 27 October 2017
02 Feb 2018 PSC07 Cessation of Mark Deegan as a person with significant control on 27 October 2017
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
11 Dec 2015 AA Micro company accounts made up to 31 March 2015
02 Jun 2015 AP01 Appointment of Mark Deegan as a director on 28 May 2015
02 Jun 2015 AD01 Registered office address changed from 26 Millfield Harlow CM17 0BL to 16 Limekiln Lane Wallasey CH44 5SR on 2 June 2015
02 Jun 2015 TM01 Termination of appointment of Gavin Brennan as a director on 28 May 2015
27 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
24 Sep 2014 AP01 Appointment of Gavin Brennan as a director on 8 September 2014