Advanced company searchLink opens in new window

HIGH NOON STORES LTD

Company number 06976911

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
09 Jan 2018 600 Appointment of a voluntary liquidator
21 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
06 Sep 2017 AM10 Administrator's progress report
26 Apr 2017 2.23B Result of meeting of creditors
05 Apr 2017 2.17B Statement of administrator's proposal
13 Feb 2017 AD01 Registered office address changed from High Noon Stores Waungadog Offices Stockwell Lane Kidwelly Carmarthenshire SA17 4PP to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 13 February 2017
08 Feb 2017 2.12B Appointment of an administrator
04 Jan 2017 TM01 Termination of appointment of Neil Roy Mercer as a director on 21 December 2016
06 Dec 2016 AP01 Appointment of Mr Neil Roy Mercer as a director on 2 December 2016
25 Nov 2016 AA01 Previous accounting period shortened from 29 November 2015 to 28 November 2015
31 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
26 Aug 2016 AA01 Previous accounting period extended from 29 November 2015 to 30 November 2015
24 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mr Rhys Evans on 20 August 2015
05 Jul 2016 MR01 Registration of charge 069769110004, created on 5 July 2016
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 293
21 Nov 2015 AA Accounts for a small company made up to 29 November 2014
17 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
10 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 257
29 Jul 2015 CH01 Director's details changed for Mr Rhys Evans on 20 July 2015