- Company Overview for HIGHWAY VEHICLE MANAGEMENT LIMITED (03113876)
- Filing history for HIGHWAY VEHICLE MANAGEMENT LIMITED (03113876)
- People for HIGHWAY VEHICLE MANAGEMENT LIMITED (03113876)
- Charges for HIGHWAY VEHICLE MANAGEMENT LIMITED (03113876)
- Insolvency for HIGHWAY VEHICLE MANAGEMENT LIMITED (03113876)
- More for HIGHWAY VEHICLE MANAGEMENT LIMITED (03113876)
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) |
---|---|---|---|
15 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
08 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | |
08 Apr 2016 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | |
08 Apr 2016 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 April 2016 | |
06 Apr 2016 | 4.70 | Declaration of solvency | |
06 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
21 Sep 2015 | AP01 | Appointment of Mr Damian Charles Stansfield as a director on 18 August 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Christopher Sutton as a director on 18 August 2015 | |
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Jayson Edwards as a director on 15 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
07 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 | |
16 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr Jayson Edwards as a director | |
22 Nov 2012 | TM01 | Termination of appointment of David Oldfield as a director | |
24 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders |