Advanced company searchLink opens in new window

HIGHBRIDGE NO.6 LIMITED

Company number 05040532

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
13 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Glenn Maud on 1 October 2009
17 Mar 2011 CH03 Secretary's details changed for Mr Glenn Maud on 1 October 2009
02 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
04 May 2010 TM01 Termination of appointment of Gabriel Mclaughlin as a director
16 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
10 Nov 2009 TM01 Termination of appointment of Mette Geddes as a director
04 Nov 2009 TM01 Termination of appointment of Peter Saunders as a director
13 Sep 2009 288b Appointment Terminated Director david frohnsdorff
06 May 2009 AA Accounts made up to 31 March 2008
13 Feb 2009 363a Return made up to 11/02/09; full list of members
28 Jan 2009 288c Director's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue
19 Aug 2008 288c Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc
19 Aug 2008 288c Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di
12 Feb 2008 363a Return made up to 11/02/08; full list of members
02 Feb 2008 AA Accounts made up to 31 March 2007
21 Aug 2007 288c Director's particulars changed
19 Jul 2007 288a New director appointed