Advanced company searchLink opens in new window

HIGHGATE TRADING (SOUTHWEST) LIMITED

Company number 11603591

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2024 DS01 Application to strike the company off the register
05 Jul 2024 AA Micro company accounts made up to 31 October 2023
06 Mar 2024 AP01 Appointment of Mr Roger Michael Brentnall as a director on 28 February 2024
06 Mar 2024 PSC05 Change of details for Rmb Holdings (Southwest) Limited as a person with significant control on 1 July 2023
06 Mar 2024 PSC01 Notification of Roger Brentnall as a person with significant control on 1 July 2023
20 Oct 2023 CH01 Director's details changed for Mr Richard Michael Brentnall on 1 July 2023
29 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
25 Sep 2023 PSC07 Cessation of Richard Michael Brentnall as a person with significant control on 16 August 2021
25 Sep 2023 PSC02 Notification of Rmb Holdings (Southwest) Limited as a person with significant control on 16 August 2021
21 Feb 2023 AP04 Appointment of Snook (Southwest) Ltd as a secretary on 20 February 2023
21 Feb 2023 AD01 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 6 Dipford Road Trull Taunton TA3 7NP on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Welch Company Services Limited as a secretary on 17 February 2023
16 Feb 2023 PSC07 Cessation of Rebeccah Alison Barrington as a person with significant control on 1 February 2023
11 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
29 Sep 2021 CH01 Director's details changed for Mr Richard Michael Brentnall on 29 September 2021
20 Jul 2021 TM01 Termination of appointment of Rebeccah Alison Barrington as a director on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from 301 Cressex Road High Wycombe HP12 4QF England to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 19 July 2021
19 Jul 2021 AP04 Appointment of Welch Company Services Limited as a secretary on 3 June 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
15 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020