Advanced company searchLink opens in new window

S.C. (HIGHGATE) DEVELOPMENTS LIMITED

Company number 05178775

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
22 May 2015 TM01 Termination of appointment of Nigel Terry Fee as a director on 15 May 2015
09 Feb 2015 AP01 Appointment of Nigel Terry Fee as a director on 4 February 2015
04 Dec 2014 SH20 Statement by directors
04 Dec 2014 SH19 Statement of capital on 4 December 2014
  • GBP 10,000
04 Dec 2014 CAP-SS Solvency statement dated 30/10/14
04 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £15000 cancelled from share prem a/c 13/11/2014
27 Nov 2014 TM01 Termination of appointment of Stephen Richards Daniels as a director on 14 November 2014
27 Nov 2014 AP01 Appointment of Mr Edward William Mole as a director on 14 November 2014
05 Sep 2014 CH04 Secretary's details changed
25 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
09 Jun 2014 TM01 Termination of appointment of Nigel Terry Fee as a director on 9 June 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
22 Jan 2014 TM01 Termination of appointment of Steven Edward Oliver as a director on 21 January 2014
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director on 21 January 2014
07 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders