Advanced company searchLink opens in new window

HIGH STILE DEVELOPMENTS LIMITED

Company number 06139169

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 300
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
22 May 2009 363a Return made up to 05/03/09; full list of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from 19 cave road brough east yorkshire HU15 1HA
24 Feb 2009 288b Appointment Terminated Director dean smith
24 Feb 2009 288b Appointment Terminated Director antony langley
24 Feb 2009 288a Director appointed john donald hardy
16 Feb 2009 363a Return made up to 05/03/08; full list of members
05 Mar 2008 AA Accounts made up to 31 December 2007
29 Jun 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
29 Jun 2007 88(2)R Ad 25/04/07--------- £ si 299@1=299 £ ic 1/300
02 Jun 2007 288b Secretary resigned
02 Jun 2007 288b Director resigned
08 May 2007 288a New secretary appointed;new director appointed
08 May 2007 288a New director appointed
08 May 2007 288a New director appointed
08 May 2007 287 Registered office changed on 08/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
05 Mar 2007 NEWINC Incorporation