Advanced company searchLink opens in new window

HIGHWAY RENTALS (NI) LTD

Company number NI039090

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)
12 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2012 TM01 Termination of appointment of Eugene Kerlin as a director
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 1
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Eugene Michael Patrick Kerlin on 31 July 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
28 Jul 2009 AC(NI) 30/09/08 annual accts
07 Aug 2008 371S(NI) 31/07/08 annual return shuttle
17 Jul 2008 AC(NI) 30/09/07 annual accts
01 Oct 2007 371S(NI) 31/07/07 annual return shuttle
01 Jun 2007 AC(NI) 30/09/06 annual accts
26 Apr 2007 296(NI) Change of dirs/sec
21 Sep 2006 371S(NI) 31/07/06 annual return shuttle
27 Jul 2006 AC(NI) 30/09/05 annual accts
09 Sep 2005 371S(NI) 31/07/05 annual return shuttle
24 May 2005 AC(NI) 30/09/04 annual accts
13 Aug 2004 371S(NI) 31/07/04 annual return shuttle
13 Aug 2004 371S(NI) 31/07/03 annual return shuttle