Advanced company searchLink opens in new window

HIGHWORTH LIFESTYLE LTD

Company number 06777125

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2014 AD01 Registered office address changed from Softech House London Road Albourne Hassocks West Sussex BN6 9BN on 3 January 2014
26 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
25 Nov 2013 AP01 Appointment of Mr Stuart John Raber as a director on 1 November 2013
25 Nov 2013 TM01 Termination of appointment of Sophie Armfield as a director on 1 November 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
19 Jul 2013 CH01 Director's details changed for Mrs Sophie Armfield on 31 December 2012
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2012 TM01 Termination of appointment of Ross Norman Bradshaw as a director on 29 February 2012
09 Mar 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2011 AP01 Appointment of Mr Ross Norman Bradshaw as a director
07 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
08 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
03 Mar 2010 TM01 Termination of appointment of Nicholas Coles as a director
03 Mar 2010 TM01 Termination of appointment of Leonard Goss as a director
26 Oct 2009 AD01 Registered office address changed from 8 High Street West Molesey Surrey KT8 2NA on 26 October 2009
26 Oct 2009 TM01 Termination of appointment of Derek Williamson as a director
26 Oct 2009 TM02 Termination of appointment of Derek Williamson as a secretary
26 Oct 2009 AP01 Appointment of Mr Nicholas Andrew Coles as a director