Advanced company searchLink opens in new window

HIGHGATE AUCTIONS LTD

Company number NI616948

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)
08 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2021 4.44(NI) Notice of final meeting of creditors
15 Oct 2020 AD01 Registered office address changed from 3 Trench Road Newtownabbey County Antrim BT36 4TY to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 15 October 2020
30 Jul 2020 4.32(NI) Appointment of liquidator compulsory
06 Apr 2017 COCOMP Order of court to wind up
10 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 Feb 2015 AD01 Registered office address changed from 39 Main Street Parkgate Templepatrick Co. Antrim BT39 0DG to 3 Trench Road Newtownabbey County Antrim BT36 4TY on 25 February 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
28 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted