- Company Overview for HIGHGRADE CONSTRUCTION LTD (09390469)
- Filing history for HIGHGRADE CONSTRUCTION LTD (09390469)
- People for HIGHGRADE CONSTRUCTION LTD (09390469)
- More for HIGHGRADE CONSTRUCTION LTD (09390469)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Nicole James Chapman as a person with significant control on 6 April 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
23 Feb 2016 | AD01 | Registered office address changed from 129 Woodland Walk Aldershot Hampshire GU12 4FF to 315 Woodland Walk Aldershot Hampshire GU12 4FY on 23 February 2016 | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Nick Chapman on 24 April 2015 | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|