Advanced company searchLink opens in new window

HIGH END SALES LIMITED

Company number 09491217

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
26 Nov 2015 AD01 Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to 56 Dorset Road Anfield Liverpool L6 4DX on 26 November 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
07 Oct 2015 AD01 Registered office address changed from 63 High Bridge Newcastle upon Tyne NE1 6BX United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 7 October 2015
03 Sep 2015 TM01 Termination of appointment of Chris Halloway as a director on 3 September 2015
03 Sep 2015 AP01 Appointment of Mr Joe Gibney as a director on 3 September 2015
14 Aug 2015 AD01 Registered office address changed from 17, Unit 7 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to 63 High Bridge Newcastle upon Tyne NE1 6BX on 14 August 2015
13 Aug 2015 TM01 Termination of appointment of Carl Gillespie as a director on 1 August 2015
28 Jul 2015 AD01 Registered office address changed from 17 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to 17, Unit 7 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from 31 Hendra Vean Truro Cornwall TR13TU United Kingdom to 17, Unit 7 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 28 July 2015
27 Jul 2015 AP01 Appointment of Mr Chris Halloway as a director on 27 July 2015
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)