Advanced company searchLink opens in new window

HIGH STREET ACCOUNTANTS LTD

Company number 07047081

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
26 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
26 Oct 2016 AD01 Registered office address changed from The Old Forge Court Iron Cross Salford Priors Evesham Worcestershire WR11 8SH to 21 Wheelers Lane Redditch B97 6GT on 26 October 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Oct 2013 CH01 Director's details changed for Mr Ross Kennedy Montgomery on 19 May 2013
16 Oct 2013 CH01 Director's details changed for Mr Dale Kennedy Montgomery on 14 June 2013
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
19 Jul 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 TM01 Termination of appointment of Michael Cheslin as a director
17 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
06 Sep 2011 AP01 Appointment of Mr Michael Walter Cheslin as a director
12 May 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from 1 Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW England on 16 November 2010
20 Oct 2009 AP01 Appointment of Mr Ross Kennedy Montgomery as a director
19 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary