Advanced company searchLink opens in new window

HIGHLANES LOGISTICS LTD

Company number 08975136

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2021 DS01 Application to strike the company off the register
16 Dec 2020 AA Micro company accounts made up to 30 April 2020
09 Dec 2020 AD01 Registered office address changed from 21 Partridge Avenue Thornton-Cleveleys FY5 2HJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 December 2020
09 Dec 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 9 December 2020
09 Dec 2020 PSC07 Cessation of Mark Whitter as a person with significant control on 9 December 2020
09 Dec 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 9 December 2020
09 Dec 2020 TM01 Termination of appointment of Mark Whitter as a director on 9 December 2020
12 Jun 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 21 Partridge Avenue Thornton-Cleveleys FY5 2HJ on 12 June 2020
12 Jun 2020 PSC01 Notification of Mark Whitter as a person with significant control on 27 May 2020
12 Jun 2020 PSC07 Cessation of Joe Maguire as a person with significant control on 27 May 2020
12 Jun 2020 AP01 Appointment of Mr Mark Whitter as a director on 27 May 2020
12 Jun 2020 TM01 Termination of appointment of Joe Maguire as a director on 27 May 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
20 Jan 2020 AD01 Registered office address changed from 26 Avis Walk Liverpool L10 4YT England to 7 Limewood Way Leeds LS14 1AB on 20 January 2020
26 Jul 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Avis Walk Liverpool L10 4YT on 26 July 2019
26 Jul 2019 PSC01 Notification of Joe Maguire as a person with significant control on 5 July 2019
26 Jul 2019 TM01 Termination of appointment of Terry Dunne as a director on 5 July 2019
26 Jul 2019 AP01 Appointment of Mr Joe Maguire as a director on 5 July 2019
26 Jul 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 5 July 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
02 Oct 2018 AA Micro company accounts made up to 30 April 2018
04 Jul 2018 AD01 Registered office address changed from 30 Down Street Leicester LE4 6JE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018