- Company Overview for HIGHWAY PLANT LIMITED (09839286)
- Filing history for HIGHWAY PLANT LIMITED (09839286)
- People for HIGHWAY PLANT LIMITED (09839286)
- More for HIGHWAY PLANT LIMITED (09839286)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
18 Jan 2019 | AP01 | Appointment of Mr Thomas Anthon Grelish as a director on 5 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Denise Martin Balfe as a director on 5 January 2019 | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
01 Nov 2017 | AP01 | Appointment of Mr Denise Martin Balfe as a director on 30 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Paul Michael Mannion as a director on 10 October 2017 | |
01 Nov 2017 | PSC07 | Cessation of Paul Michael Mannion as a person with significant control on 1 October 2017 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2017 | TM01 | Termination of appointment of Adrian John Scott as a director on 20 March 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | AD01 | Registered office address changed from 3 Fairhaven Avenue Croydon CR0 7RX United Kingdom to 33 Nightingale Grove London SE13 6HE on 4 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Aug 2016 | AP01 | Appointment of Mr Adrian John Scott as a director on 1 August 2016 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|