Advanced company searchLink opens in new window

HIGHTHORNE HOLDINGS LIMITED

Company number 13163960

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-03-06
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 103
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
  • RES13 ‐ Purchase of 44 c ordinary shares in capital of daniel gath homes LIMITED in exchange for share issue 24/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 101
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-28
  • GBP 1