Advanced company searchLink opens in new window

HIGHSTONE ESTATES (CITY SQUARE) LIMITED

Company number 04402201

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
19 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
31 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,088,250
11 Jan 2016 AA Accounts for a small company made up to 31 March 2015
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
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,088,250
15 Jan 2015 AA Accounts for a small company made up to 31 March 2014
17 Apr 2014 MISC Section 519
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3,088,250
31 Jan 2014 TM01 Termination of appointment of David Belward as a director
31 Jan 2014 AP01 Appointment of Mr Michael Richard Huber 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
08 Jan 2014 AP01 Appointment of Mr Peter James Kavanagh as a director
03 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from C/O D Belward Stainley House South Stainley Harrogate North Yorkshire HG3 3LX England on 19 March 2013
19 Mar 2013 CH01 Director's details changed for Mr David Belward on 18 March 2013
18 Mar 2013 CH03 Secretary's details changed for Mr David Patrick Thomas Belward on 18 March 2013
02 Jan 2013 AD01 Registered office address changed from Beech Villa 1 Esplanade Harrogate North Yorkshire HG2 0LN on 2 January 2013
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders