- Company Overview for HIGHPOINT TRUSTEES LIMITED (06329688)
- Filing history for HIGHPOINT TRUSTEES LIMITED (06329688)
- People for HIGHPOINT TRUSTEES LIMITED (06329688)
- Insolvency for HIGHPOINT TRUSTEES LIMITED (06329688)
- More for HIGHPOINT TRUSTEES LIMITED (06329688)
| 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) | 
|---|---|---|---|
| 12 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 12 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2019 | |
| 06 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2018 | |
| 18 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
| 30 Dec 2016 | AD01 | Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 December 2016 | |
| 23 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
| 23 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
| 23 Dec 2016 | RESOLUTIONS | Resolutions 
 | |
| 17 Oct 2016 | AUD | Auditor's resignation | |
| 09 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
| 05 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
| 17 Dec 2015 | TM01 | Termination of appointment of David Jonathan Cox as a director on 17 December 2015 | |
| 09 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
| 28 Sep 2015 | AR01 | Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-28 
 | |
| 30 Jan 2015 | AP03 | Appointment of Mr Mark Ashley Bevan as a secretary on 30 January 2015 | |
| 30 Jan 2015 | TM02 | Termination of appointment of Lauren Wagner as a secretary on 30 January 2015 | |
| 01 Aug 2014 | AR01 | Annual return made up to 31 July 2014 with full list of shareholders Statement of capital on 2014-08-01 
 | |
| 11 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
| 08 May 2014 | CH01 | Director's details changed for Raquel Gonzalez Pan on 8 May 2014 | |
| 08 May 2014 | CH01 | Director's details changed for Mrs Anna Kathryn Rickard on 8 May 2014 | |
| 08 May 2014 | CH01 | Director's details changed for Mr Mark Ashley Bevan on 8 May 2014 | |
| 08 May 2014 | CH01 | Director's details changed for Mrs Veranne Myriam Wilkinson on 8 May 2014 | |
| 01 Apr 2014 | CERTNM | Company name changed citadel trustees LIMITED\certificate issued on 01/04/14 
 
 | |
| 31 Mar 2014 | RESOLUTIONS | Resolutions 
 |