- Company Overview for HIGHWAY SUPPORT SERVICES LIMITED (12061358)
- Filing history for HIGHWAY SUPPORT SERVICES LIMITED (12061358)
- People for HIGHWAY SUPPORT SERVICES LIMITED (12061358)
- More for HIGHWAY SUPPORT SERVICES LIMITED (12061358)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2024 | DS01 | Application to strike the company off the register | |
22 Jan 2024 | TM01 | Termination of appointment of Neil Brian Sears as a director on 22 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Nigel Charles Faulconbridge as a director on 22 January 2024 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | MA | Memorandum and Articles of Association | |
04 Oct 2022 | PSC02 | Notification of Hw Martin Holdings Limited as a person with significant control on 30 September 2022 | |
04 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr David Mark Shaw as a director on 30 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mrs Marie Claire Walters as a director on 30 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Nigel Charles Faulconbridge as a director on 30 September 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Darren Keith Lowe as a director on 30 September 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Fordbridge Lane Blackwell Alfreton Derbyshire DE55 5JY on 4 October 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr Paul Dominic Spreadbury on 2 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Neil Brian Sears on 2 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Darren Lowe on 2 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Darren Lowe on 2 July 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021 |