- Company Overview for HIGHLINE SCAFFOLDING LTD (12344916)
- Filing history for HIGHLINE SCAFFOLDING LTD (12344916)
- People for HIGHLINE SCAFFOLDING LTD (12344916)
- Insolvency for HIGHLINE SCAFFOLDING LTD (12344916)
- More for HIGHLINE SCAFFOLDING LTD (12344916)
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
|
|
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
|
|
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
|
|
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
|
|
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 |