Advanced company searchLink opens in new window

HIGGS ESTATES LIMITED

Company number 06861512

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
09 Jun 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
25 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AD01 Registered office address changed from 38 Queen's Gate Place Mews London SW7 5BQ United Kingdom on 15 December 2011
07 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AD01 Registered office address changed from 34 Bellfield Avenue Harrow Middlesex HA3 6SX United Kingdom on 19 May 2010
20 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 19 April 2010
03 Jul 2009 288b Appointment terminated secretary bloomsbury company secretaries LIMITED
15 May 2009 288a Secretary appointed mr martin thomas durrett
27 Mar 2009 NEWINC Incorporation