Advanced company searchLink opens in new window

HIGHBANK TOOLS LIMITED

Company number 00669586

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 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
18 Jul 2011 AD01 Registered office address changed from 3 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ United Kingdom on 18 July 2011
18 Jul 2011 4.20 Statement of affairs with form 4.19
18 Jul 2011 600 Appointment of a voluntary liquidator
18 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
03 Feb 2011 AD01 Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011
23 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1,250
23 Sep 2010 CH03 Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009
23 Sep 2010 CH01 Director's details changed for Paul Richard Howarth on 1 October 2009
23 Sep 2010 CH01 Director's details changed for Steven Anthony Howarth on 1 October 2009
23 Sep 2010 CH01 Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009
23 Sep 2010 CH01 Director's details changed for Brian Howarth on 1 October 2009
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
14 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Nov 2008 363a Return made up to 03/09/08; full list of members
25 Nov 2008 288c Director and Secretary's Change of Particulars / beryl howarth / 30/08/2008 /
24 Nov 2008 288c Director's Change of Particulars / brian howarth / 30/08/2008 / HouseName/Number was: , now: 3; Street was: holly lodge 6 broadway, now: lodge farm close; Post Code was: SK7 3BR, now: SK7 3BZ; Country was: , now: united kingdom
24 Nov 2008 288c Director and Secretary's Change of Particulars / beryl howarth / 30/09/2008 / HouseName/Number was: , now: 3; Street was: holly lodge,6 broadway, now: lodge farm close; Post Code was: SK7 3BR, now: SK7 3BZ; Country was: , now: united kingdom
29 Sep 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Oct 2007 363s Return made up to 03/09/07; no change of members
28 Oct 2007 288a New director appointed
28 Oct 2007 288a New director appointed