Advanced company searchLink opens in new window

HIGHNAM RESULTS LTD

Company number 09317658

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2023 DS01 Application to strike the company off the register
17 Jun 2023 AA Micro company accounts made up to 30 November 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
12 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
09 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
09 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 9 December 2022
09 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022
26 Aug 2022 AD01 Registered office address changed from 23 Chandlers Close Feltham Feltham TW14 9PG England to 191 Washington Street Bradford BD8 9QP on 26 August 2022
26 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022
26 Aug 2022 PSC07 Cessation of Thomas Stanley as a person with significant control on 25 August 2022
26 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022
26 Aug 2022 TM01 Termination of appointment of Thomas Stanley as a director on 25 August 2022
22 Jun 2022 AA Micro company accounts made up to 30 November 2021
28 Mar 2022 AD01 Registered office address changed from 41 Nether Jackson Court Northampton NN3 8QF United Kingdom to 23 Chandlers Close Feltham Feltham TW14 9PG on 28 March 2022
28 Mar 2022 PSC01 Notification of Thomas Stanley as a person with significant control on 16 March 2022
28 Mar 2022 PSC07 Cessation of Amy Baker as a person with significant control on 16 March 2022
28 Mar 2022 AP01 Appointment of Mr Thomas Stanley as a director on 16 March 2022
28 Mar 2022 TM01 Termination of appointment of Amy Baker as a director on 16 March 2022
07 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Jan 2021 AD01 Registered office address changed from Apartment 111 Hartlepool TS24 7PT United Kingdom to 41 Nether Jackson Court Northampton NN3 8QF on 13 January 2021
13 Jan 2021 PSC01 Notification of Amy Baker as a person with significant control on 21 December 2020