Advanced company searchLink opens in new window

HEIGHT SAFETY (UK) LTD

Company number SC240658

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)
14 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
12 Jul 2012 AA Total exemption small company accounts made up to 5 April 2011
07 Jun 2012 CH01 Director's details changed for Mr Jonathan Charles De Bohun Twitchin on 7 June 2012
17 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
16 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
05 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Jonathan Charles De Bohun Twitchin on 5 December 2009
05 Jan 2010 CH03 Secretary's details changed for Allison Victoria Bielby on 5 December 2009
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
23 Feb 2009 MA Memorandum and Articles of Association
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
17 Dec 2008 363a Return made up to 05/12/08; full list of members
21 Oct 2008 288c Director's Change of Particulars / jonathan twitchin / 09/10/2008 / HouseName/Number was: , now: 16; Street was: erlin way, now: station road; Area was: causewayhead, silloth, now: hopton; Post Town was: cumbria, now: great yarmouth; Region was: , now: norfolk; Post Code was: CA7 4PE, now: NR31 9BE
21 Oct 2008 288c Secretary's Change of Particulars / allison bielby / 09/10/2008 / HouseName/Number was: , now: 16; Street was: erlinway,, now: station road; Area was: causewayhead, now: great yarmouth; Post Town was: silloth, now: norfolk; Region was: cumbria, now: ; Post Code was: CA7 4PE, now: NR31 9BE
22 May 2008 287 Registered office changed on 22/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL
27 Feb 2008 363a Return made up to 05/12/07; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
23 Nov 2007 288b Secretary resigned
23 Nov 2007 288a New secretary appointed