- Company Overview for HIGH END LOFTS LTD (10631969)
- Filing history for HIGH END LOFTS LTD (10631969)
- People for HIGH END LOFTS LTD (10631969)
- Charges for HIGH END LOFTS LTD (10631969)
- Insolvency for HIGH END LOFTS LTD (10631969)
- More for HIGH END LOFTS LTD (10631969)
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 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2023 | |
01 May 2023 | TM01 | Termination of appointment of Thomas James Tierney as a director on 27 March 2023 | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
09 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2022 | |
22 Jun 2021 | AD01 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England to 257B Croydon Road Beckenham Kent BR3 3PS on 22 June 2021 | |
18 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2021 | LIQ02 | Statement of affairs | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | TM01 | Termination of appointment of Christopher Bruce Masters as a director on 1 March 2021 | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Nov 2019 | MR04 | Satisfaction of charge 106319690002 in full | |
05 Nov 2019 | MR04 | Satisfaction of charge 106319690001 in full | |
21 May 2019 | MR01 | Registration of charge 106319690002, created on 21 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Jun 2018 | PSC01 | Notification of Tom Tierney as a person with significant control on 22 February 2017 | |
22 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
30 May 2018 | TM01 | Termination of appointment of Lewis Tarling as a director on 20 May 2018 | |
17 May 2018 | AP01 | Appointment of Mr Lewis Tarling as a director on 17 May 2018 | |
05 Feb 2018 | MR01 | Registration of charge 106319690001, created on 29 January 2018 | |
11 May 2017 | AD01 | Registered office address changed from , 4 Pilgrims Place, Chaucer Road, Ashford, Middlesex, TW15 2QZ, England to 13-17 High Beech Road Loughton Essex IG10 4BN on 11 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr Thomas James Tierney as a director on 11 May 2017 |