Advanced company searchLink opens in new window

HIGH STREET WEALTH MANAGEMENT LIMITED

Company number 08161950

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)
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
22 Jan 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
22 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jan 2016 600 Appointment of a voluntary liquidator
12 Oct 2015 4.68 Liquidators' statement of receipts and payments to 4 August 2015
22 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015
20 Aug 2014 AD01 Registered office address changed from 2Nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England to Tenon House Ferryboat Lane Sunderland SR5 3JN on 20 August 2014
14 Aug 2014 4.20 Statement of affairs with form 4.19
14 Aug 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-05
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
09 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 100
30 Apr 2013 TM01 Termination of appointment of Stuart Niven as a director
30 Apr 2013 AA01 Current accounting period shortened from 31 July 2013 to 30 June 2013
28 Feb 2013 AP01 Appointment of Gary Forrest as a director
30 Jul 2012 NEWINC Incorporation