Advanced company searchLink opens in new window

HIGH RIDGE INVESTMENTS

Company number 03974435

Filter by category

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)
30 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2010 4.71 Return of final meeting in a members' voluntary winding up
07 May 2010 4.68 Liquidators' statement of receipts and payments to 17 April 2010
12 Apr 2010 TM01 Termination of appointment of John Mills as a director
12 Apr 2010 TM01 Termination of appointment of James Marshall as a director
30 Oct 2009 4.68 Liquidators' statement of receipts and payments to 17 October 2009
06 May 2009 4.68 Liquidators' statement of receipts and payments to 17 April 2009
16 Mar 2009 288b Appointment Terminated Director dominic blakemore
16 Dec 2008 288c Director's Change of Particulars / james marshall / 28/11/2008 / HouseName/Number was: apartment 11, now: 98; Street was: 1 culverden park, now: devonshire road; Area was: tunbridge wells, now: chiswick; Post Town was: kent, now: london; Post Code was: TN4 9QZ, now: W4 2HS
05 Sep 2008 288c Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: tunbridge wells; Post Town was: frant, now: kent; Region was: east sussex, now: ; Post Code was: TN3 9DL, now: TN4 9QZ; Country was: , now: united kingdom
04 Sep 2008 288c Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA; Country was: , now: united kingdom
08 Aug 2008 288a Secretary appointed cadbury nominees LIMITED
07 Aug 2008 288b Appointment Terminated Secretary john hudspith
04 Jun 2008 287 Registered office changed on 04/06/2008 from 25 berkeley square london W1J 6HB
30 May 2008 4.70 Declaration of solvency
30 May 2008 600 Appointment of a voluntary liquidator
30 May 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-18
22 Aug 2007 MA Memorandum and Articles of Association
18 Aug 2007 122 Nc dec already adjusted 17/07/07
18 Aug 2007 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
01 Aug 2007 AA Full accounts made up to 31 December 2006
12 Jul 2007 CERT3 Certificate of re-registration from Limited to Unlimited
12 Jul 2007 MAR Re-registration of Memorandum and Articles
12 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2007 49(8)(b) Declaration of assent for reregistration to UNLTD