Advanced company searchLink opens in new window

HIGHFIVE MANAGEMENT LIMITED

Company number 10322506

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
19 Feb 2019 AP01 Appointment of Mr Simon Dowson as a director on 19 February 2019
19 Feb 2019 PSC01 Notification of Simon Dowson as a person with significant control on 19 February 2019
19 Feb 2019 TM01 Termination of appointment of Angela Onganya Edgar as a director on 19 February 2019
19 Feb 2019 AD01 Registered office address changed from 6 Fairview Drive Consett DH8 6QX England to 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 19 February 2019
19 Feb 2019 PSC07 Cessation of Angela Onganya Edgar as a person with significant control on 19 February 2019
30 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
18 Dec 2017 PSC01 Notification of Angela Edgar as a person with significant control on 18 December 2017
18 Dec 2017 PSC07 Cessation of Kimberley Waterson as a person with significant control on 18 December 2017
18 Dec 2017 AP01 Appointment of Mrs Angela Onganya Edgar as a director on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Kimberley Waterson as a director on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 4 Chirnside Terrace Greencroft Stanley DH9 8PE England to 6 Fairview Drive Consett DH8 6QX on 18 December 2017
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Sep 2016 AP01 Appointment of Miss Kimberley Waterson as a director on 29 September 2016
29 Sep 2016 AD01 Registered office address changed from 72 Fines Park Stanley County Durham DH9 8QY United Kingdom to 4 Chirnside Terrace Greencroft Stanley DH9 8PE on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of David Alan Miller as a director on 29 September 2016
10 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-10
  • GBP 1