Advanced company searchLink opens in new window

HAIGH ASSOCIATES LIMITED

Company number 10154243

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 26 February 2024
18 Aug 2023 LIQ10 Removal of liquidator by court order
18 Aug 2023 600 Appointment of a voluntary liquidator
26 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023
07 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 26 February 2023
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 LIQ10 Removal of liquidator by court order
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
18 Mar 2019 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 March 2019
16 Mar 2019 LIQ02 Statement of affairs
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
16 Aug 2018 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 4 Prince Albert Road London NW1 7SN on 16 August 2018
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
09 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
30 May 2017 CH01 Director's details changed for Mr Jesse Gray on 30 May 2017
30 May 2017 CH01 Director's details changed for Mr Kane Fallon on 30 May 2017
30 May 2017 CH01 Director's details changed for Mr Andrew James Fallon on 30 May 2017
30 May 2017 AD01 Registered office address changed from 18-21 Corsham Street London N1 6DR United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 30 May 2017
08 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-28
  • GBP 200