Advanced company searchLink opens in new window

HIGHLAND SLOUGH LIMITED

Company number 05840822

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2019 AA Unaudited abridged accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
27 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with no updates
26 Jun 2017 PSC02 Notification of The Almira Trust as a person with significant control on 6 April 2016
18 May 2017 AA Total exemption small company accounts made up to 31 May 2016
18 May 2017 TM01 Termination of appointment of Duncan Graham Mathieson as a director on 9 December 2015
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
28 Jul 2016 CH02 Director's details changed for Portavo Management Limited on 7 June 2016
07 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AD01 Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons House Church Road Cookham Maidenhead Berkshire SL6 9PG on 27 April 2016
19 Jan 2016 AP02 Appointment of Portavo Management Limited as a director on 14 January 2016
10 Dec 2015 TM01 Termination of appointment of Ronald Ernest Woods as a director on 9 December 2015
10 Dec 2015 TM01 Termination of appointment of Jill Louise Robinson as a director on 9 December 2015
10 Dec 2015 TM02 Termination of appointment of Jill Louise Robinson as a secretary on 9 December 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
06 May 2015 AA Accounts for a small company made up to 31 May 2014