Advanced company searchLink opens in new window

HIGH CLINTON LTD

Company number 09216257

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2018 DS01 Application to strike the company off the register
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Feb 2016 TM01 Termination of appointment of Adam Smith as a director on 18 October 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 TM01 Termination of appointment of a director
25 Jan 2016 AP01 Appointment of Mr Luke Richard Phillips as a director on 1 October 2014
25 Jan 2016 AD01 Registered office address changed from Preferred Pension Stafford Court 145 Washway Road Sale Cheshire M33 7PE England to Associates House 249 Lyndon Road Solihull West Midlands B92 7QP on 25 January 2016
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 TM01 Termination of appointment of John Gilday as a director on 19 October 2015
15 Oct 2015 AP01 Appointment of Mr Adam Smith as a director on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from 3 Park Alley High Street Bewdley Worcestershire DY12 2DN England to Preferred Pension Stafford Court 145 Washway Road Sale Cheshire M33 7PE on 15 October 2015
12 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted