Advanced company searchLink opens in new window

HIGHWAY CONTRACT HIRE LIMITED

Company number 01523965

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)
07 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 LIQ MISC INSOLVENCY:removing Kerry Trigg
07 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Oct 2015 AD03 Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
20 Oct 2015 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
20 Oct 2015 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 20 October 2015
15 Oct 2015 4.70 Declaration of solvency
15 Oct 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 TM01 Termination of appointment of Damian Charles Stansfield as a director on 20 August 2015
20 Aug 2015 CH01 Director's details changed for Damian Charles Stansfield on 19 August 2015
20 Aug 2015 AP01 Appointment of Damian Charles Stansfield as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Christopher Sutton as a director on 18 August 2015
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 350,002
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2014
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 350,002
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2013 CH01 Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
22 Jun 2012 TM01 Termination of appointment of Martin Staples as a director