Advanced company searchLink opens in new window

HIGHWORTH TRADING LIMITED

Company number 06648678

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
18 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
09 May 2016 SH20 Statement by Directors
09 May 2016 SH19 Statement of capital on 9 May 2016
  • GBP 113,550
09 May 2016 CAP-SS Solvency Statement dated 14/04/16
09 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 15/04/2016
15 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 580,000.5
29 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 580,000.5
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014
30 May 2014 AA Total exemption full accounts made up to 31 December 2013
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 580,000.5
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
11 Sep 2012 TM02 Termination of appointment of Siobhan Lavery as a secretary
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary
08 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
16 Jul 2012 TM01 Termination of appointment of Paul Harbard as a director
16 Jul 2012 TM01 Termination of appointment of Barry Donoghue as a director
11 May 2012 AD01 Registered office address changed from Vermont House Bradley Lane Standish Lancashire WN6 0XF on 11 May 2012
19 Apr 2012 CH03 Secretary's details changed for Siobhan Joan Lavery on 23 March 2012