Advanced company searchLink opens in new window

HIGHGATE HAULAGE LIMITED

Company number 08677614

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)
07 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 L64.04 Dissolution deferment
29 Aug 2019 L64.07 Completion of winding up
13 Feb 2018 COCOMP Order of court to wind up
24 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 CH01 Director's details changed for Ms Nicola Holden on 16 June 2016
16 Jun 2016 AD01 Registered office address changed from 23 Brocklehurst Avnue Sheffield South Yorkshire S8 8JF England to Lodge Farm Mawfa Crescent Gleadless Valley Sheffield South Yorkshire S14 1AS on 16 June 2016
21 Jan 2016 AD01 Registered office address changed from 12 Highgate Drive Dronfield Derbyshire S18 1UD to 23 Brocklehurst Avnue Sheffield South Yorkshire S8 8JF on 21 January 2016
06 Nov 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
05 Nov 2015 AD01 Registered office address changed from The Bridge House Mill Lane Dronfield Sheffield S18 2XL to 12 Highgate Drive Dronfield Derbyshire S18 1UD on 5 November 2015
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 CH01 Director's details changed
04 Feb 2015 MR01 Registration of charge 086776140001, created on 28 January 2015
03 Feb 2015 CH01 Director's details changed for Mrs Nicola Jean Kettle on 15 January 2015
19 Dec 2014 AP01 Appointment of Mrs Nicola Jean Kettle as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of John Mark Kettle as a director on 18 December 2014
18 Dec 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
09 Sep 2014 AP01 Appointment of Mr John Mark Kettle as a director on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Nicola Jean Kettle as a director on 8 September 2014
06 Sep 2013 AP01 Appointment of Mrs Nicola Jean Kettle as a director