Advanced company searchLink opens in new window

HIGGS INTERNATIONAL LIMITED

Company number 00561496

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)
21 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
12 Jan 2022 LIQ01 Declaration of solvency
06 Jan 2022 AD01 Registered office address changed from Eastworth House Eastworth Road Chertsey KT16 8SH England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 6 January 2022
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
29 Dec 2021 AD02 Register inspection address has been changed to Eastworth House Eastworth Road Chertsey KT16 8SH
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 1
31 Aug 2021 CAP-SS Solvency Statement dated 20/08/21
31 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
20 Dec 2020 AA Full accounts made up to 31 December 2019
25 Feb 2020 RP04TM01 Second filing for the termination of Darren John Starkey as a director
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
03 Feb 2020 PSC07 Cessation of Darren John Starkey as a person with significant control on 20 December 2019
03 Feb 2020 TM01 Termination of appointment of Darren John Starkey as a director on 12 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 25/02/2020.
10 Oct 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 PSC07 Cessation of Vari Isabel Cameron as a person with significant control on 8 April 2019
08 Apr 2019 AP01 Appointment of Ms Miriam Marcela Gagna as a director on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Vari Isabel Cameron as a director on 8 April 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
04 Feb 2019 PSC02 Notification of Dhl Global Forwarding (Uk) Limited as a person with significant control on 6 April 2016
04 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018