- Company Overview for HIGHFIELD CONTRACTING LIMITED (09798636)
- Filing history for HIGHFIELD CONTRACTING LIMITED (09798636)
- People for HIGHFIELD CONTRACTING LIMITED (09798636)
- More for HIGHFIELD CONTRACTING LIMITED (09798636)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | TM01 | Termination of appointment of Saravanan Mookaiya as a director on 29 September 2020 | |
29 Sep 2020 | PSC07 | Cessation of Saravanan Mookaiya as a person with significant control on 29 September 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 3 April 2020 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 18 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
27 Dec 2017 | AD01 | Registered office address changed from 1, Canute Road Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
10 Jul 2017 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 1, Canute Road Southampton SO14 3FH on 10 July 2017 | |
12 May 2017 | AD01 | Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 12 May 2017 | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
28 Mar 2016 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA United Kingdom to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 28 March 2016 | |
09 Dec 2015 | TM01 | Termination of appointment of Christopher Grimshaw as a director on 9 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Saravanan Mookaiya as a director on 8 December 2015 | |
28 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-28
|