Advanced company searchLink opens in new window

HIGHGROVE INVESTMENTS LIMITED

Company number 05685731

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 May 2014 DISS40 Compulsory strike-off action has been discontinued
27 May 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 May 2014 CH01 Director's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014 CH03 Secretary's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014 AD01 Registered office address changed from 19 Wike Ridge Mews Wike Leeds West Yorkshire LS17 9NR England on 27 May 2014
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
29 Feb 2012 CH03 Secretary's details changed for Mr Jarrod Colin Best on 30 November 2011
28 Feb 2012 CH01 Director's details changed for Mr Jarrod Colin Best on 30 November 2011
05 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Nov 2011 AD01 Registered office address changed from 8 Falcon Close Otley West Yorkshire LS21 3EG on 29 November 2011
04 Nov 2011 AD01 Registered office address changed from Unit 4 Wyther Lane Industrial Estate Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 4 November 2011