Advanced company searchLink opens in new window

HIGH CROSS 2020 LIMITED

Company number 03426548

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)
01 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
12 Oct 2021 AD01 Registered office address changed from Unit 11 the High Cross Centre, Fountayne Road London N15 4QN to Allan House 10 John Princes Street London W1G 0AH on 12 October 2021
30 Dec 2020 600 Appointment of a voluntary liquidator
30 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
30 Dec 2020 LIQ01 Declaration of solvency
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
30 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
21 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
14 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 SH06 Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 666.80
18 Sep 2017 SH03 Purchase of own shares.
07 Sep 2017 PSC01 Notification of William Leslie Kelly as a person with significant control on 1 August 2017
07 Sep 2017 PSC01 Notification of James Greene as a person with significant control on 1 August 2017
07 Sep 2017 PSC07 Cessation of David Forbes Witherby as a person with significant control on 1 August 2017
07 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
07 Sep 2017 CH03 Secretary's details changed for Mr William Leslie Kelly on 2 July 2017
07 Sep 2017 CH01 Director's details changed for Mr William Leslie Kelly on 2 July 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016