- Company Overview for HIGHTHORNE HOLDINGS LIMITED (13163960)
- Filing history for HIGHTHORNE HOLDINGS LIMITED (13163960)
- People for HIGHTHORNE HOLDINGS LIMITED (13163960)
- Insolvency for HIGHTHORNE HOLDINGS LIMITED (13163960)
- More for HIGHTHORNE HOLDINGS LIMITED (13163960)
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) |
---|---|---|---|
25 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2024 | AD01 | Registered office address changed from The Old Farmhouse, Unit 9 the Hawk Creative Business Park the Hawkhills Estate, Easingwold York YO61 3FE United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 12 April 2024 | |
25 Mar 2024 | LIQ01 | Declaration of solvency | |
13 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | MA | Memorandum and Articles of Association | |
10 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
30 Sep 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 October 2022 | |
02 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from First Floor, 5 Audax Court Audax Close York YO30 4RB England to The Old Farmhouse, Unit 9 the Hawk Creative Business Park the Hawkhills Estate, Easingwold York YO61 3FE on 16 August 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mr Daniel James Liddell as a person with significant control on 9 August 2021 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Daniel James Liddell on 9 August 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
13 Apr 2021 | AD01 | Registered office address changed from 4 Clayhithe Mews, York Road Easingwold York YO61 3FX England to First Floor, 5 Audax Court Audax Close York YO30 4RB on 13 April 2021 | |
16 Mar 2021 | MA | Memorandum and Articles of Association | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
28 Jan 2021 | CH01 | Director's details changed for Mr Daniel James Liddell on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Crows Nest 3 Clayhithe Mews Easingwold York YO61 3FX United Kingdom to 4 Clayhithe Mews, York Road Easingwold York YO61 3FX on 28 January 2021 | |
28 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-28
|