Advanced company searchLink opens in new window

HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED

Company number 04339125

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)
16 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 Apr 2020 AD01 Registered office address changed from Nidderdale View Darley Road Birstwith Harrogate North Yorkshire HG3 2PN to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 April 2020
22 Apr 2020 LIQ01 Declaration of solvency
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-06
26 Mar 2020 TM01 Termination of appointment of Michael Richard Huber as a director on 26 March 2020
19 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 19 August 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
09 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
27 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
29 Jul 2015 AD01 Registered office address changed from The Old Rectory Sawley Ripon North Yorkshire HG4 3EN to Nidderdale View Darley Road Birstwith Harrogate North Yorkshire HG3 2PN on 29 July 2015
15 Jan 2015 AA Accounts for a small company made up to 31 March 2014
10 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
17 Apr 2014 MISC Section 519
31 Jan 2014 AP01 Appointment of Mr Michael Richard Huber as a director
31 Jan 2014 TM01 Termination of appointment of David Belward as a director
14 Jan 2014 AP03 Appointment of Mr Peter James Kavanagh as a secretary
14 Jan 2014 TM02 Termination of appointment of David Belward as a secretary