- Company Overview for HIGHGATE HAULAGE LIMITED (08677614)
- Filing history for HIGHGATE HAULAGE LIMITED (08677614)
- People for HIGHGATE HAULAGE LIMITED (08677614)
- Charges for HIGHGATE HAULAGE LIMITED (08677614)
- Insolvency for HIGHGATE HAULAGE LIMITED (08677614)
- More for HIGHGATE HAULAGE LIMITED (08677614)
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
|
|
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
|
|
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 |