Advanced company searchLink opens in new window

HIGHPOINT COMMUNICATIONS LIMITED

Company number 03365847

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)
13 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
13 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2010 4.68 Liquidators' statement of receipts and payments to 15 April 2010
24 Apr 2009 287 Registered office changed on 24/04/2009 from northburgh house 10 northburgh street london EC1V 0AT
24 Apr 2009 4.20 Statement of affairs with form 4.19
24 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
24 Apr 2009 600 Appointment of a voluntary liquidator
24 Feb 2009 288b Appointment Terminated Director kirsty spencer
14 Jan 2009 288a Secretary appointed mr nicholas frederick jude
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
02 Oct 2008 288b Appointment Terminated Director and Secretary dhanaluxmi mahendran
13 May 2008 363s Return made up to 24/04/08; no change of members
31 Aug 2007 AA Accounts for a small company made up to 30 April 2007
02 May 2007 363s Return made up to 24/04/07; full list of members
05 Mar 2007 CERTNM Company name changed highpoint advertising LIMITED\certificate issued on 05/03/07
01 Mar 2007 88(2)R Ad 30/04/98--------- £ si 9998@1
05 Jan 2007 395 Particulars of mortgage/charge
28 Dec 2006 288a New director appointed
31 Oct 2006 395 Particulars of mortgage/charge
27 Oct 2006 AA Total exemption full accounts made up to 30 April 2006
08 Sep 2006 288a New director appointed
09 May 2006 363s Return made up to 24/04/06; full list of members
06 Dec 2005 288b Secretary resigned
06 Dec 2005 288a New secretary appointed
30 Aug 2005 AA Total exemption small company accounts made up to 30 April 2005