Advanced company searchLink opens in new window

HIGHWAY VEHICLE MANAGEMENT LIMITED

Company number 03113876

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
15 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 168,463
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
  • GBP 168,463
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
  • GBP 168,463
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