Advanced company searchLink opens in new window

HIGH LINE FACILITIES MANAGEMENT LIMITED

Company number 09279039

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
12 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2021 AA Accounts for a dormant company made up to 31 October 2019
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
02 Jun 2020 AP01 Appointment of Miss Lisa Caroline Hopkins as a director on 1 June 2020
02 Jun 2020 PSC01 Notification of Lisa Caroline Hopkins as a person with significant control on 1 June 2020
02 Jun 2020 AD01 Registered office address changed from Pictou Corner Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LP England to Unit 3B, 45 Gloucester Street Brighton BN1 4EW on 2 June 2020
02 Jun 2020 PSC07 Cessation of Graham Trott as a person with significant control on 1 June 2020
02 Jun 2020 PSC07 Cessation of Stephen James Board Monroe as a person with significant control on 1 June 2020
12 May 2020 TM01 Termination of appointment of Stephen James Board Monroe-Board as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Graham Trott as a director on 12 May 2020
08 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
17 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Mr Stephen James Board Monroe-Board on 1 April 2016
06 Jun 2016 AD01 Registered office address changed from 13 Beckett Road Coulsdon Surrey CR5 1RZ to Pictou Corner Stone Quarry Road Chelwood Gate Haywards Heath West Sussex RH17 7LP on 6 June 2016
08 May 2015 CH01 Director's details changed for Mr Stephen James Board on 2 May 2015