- Company Overview for HIGHBANK TOOLS LIMITED (00669586)
- Filing history for HIGHBANK TOOLS LIMITED (00669586)
- People for HIGHBANK TOOLS LIMITED (00669586)
- Charges for HIGHBANK TOOLS LIMITED (00669586)
- Insolvency for HIGHBANK TOOLS LIMITED (00669586)
- More for HIGHBANK TOOLS LIMITED (00669586)
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
|
|
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
|
|
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 |