Advanced company searchLink opens in new window

HIGHLINE SCAFFOLDING LTD

Company number 12344916

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
21 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023
27 Mar 2023 LIQ02 Statement of affairs
22 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2023 AD01 Registered office address changed from Unit 6 Dunnings Bridge Road Bootle L30 6TA England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 13 March 2023
13 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-24
03 Nov 2022 TM01 Termination of appointment of Joseph Jon Bligh as a director on 31 December 2021
03 Nov 2022 PSC07 Cessation of Joseph Bligh as a person with significant control on 31 December 2021
08 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
14 Apr 2022 TM01 Termination of appointment of Paul Gouthwaite as a director on 5 April 2022
14 Jul 2021 TM01 Termination of appointment of Paul Michael Agnew as a director on 14 July 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 AD01 Registered office address changed from Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to Unit 6 Dunnings Bridge Road Bootle L30 6TA on 25 May 2021
11 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
03 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 4.5
03 Apr 2021 AP01 Appointment of Mr Paul Michael Agnew as a director on 29 March 2021
03 Apr 2021 AP01 Appointment of Mr Paul Gouthwaite as a director on 29 March 2021
29 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 1 December 2020
04 Mar 2021 CS01 01/12/20 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/21
25 Feb 2021 AD01 Registered office address changed from Waterloo Buildings 21 - 23 Bridge Street Birkenhead Merseyside CH41 1AS England to Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 25 February 2021
19 May 2020 CH01 Director's details changed for Mr Joseph Bligh on 1 May 2020
19 May 2020 AD01 Registered office address changed from 60 Kendal Drive Liverpool L31 9AZ England to Waterloo Buildings 21 - 23 Bridge Street Birkenhead Merseyside CH41 1AS on 19 May 2020