Advanced company searchLink opens in new window

HEIGHWAY PINBALL LIMITED

Company number 08087382

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 May 2019
30 May 2018 AD01 Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 30 May 2018
23 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 May 2018 600 Appointment of a voluntary liquidator
23 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-04
23 May 2018 LIQ02 Statement of affairs
12 Feb 2018 PSC02 Notification of Umbrella Corporation As as a person with significant control on 30 May 2017
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 10 December 2017
  • GBP 4,789
12 Feb 2018 PSC07 Cessation of Andrew Heighway as a person with significant control on 30 May 2017
17 Aug 2017 CS01 Confirmation statement made on 29 May 2017 with updates
17 Aug 2017 PSC01 Notification of Andrew Heighway as a person with significant control on 6 April 2016
01 Aug 2017 AP01 Appointment of Mr Johan Patrik Tenn as a director on 1 August 2017
13 Jun 2017 AP01 Appointment of Mr Cato Paus Skrede as a director on 9 June 2017
13 Jun 2017 TM01 Termination of appointment of Andrew Sebastian Heighway as a director on 9 June 2017
13 Jun 2017 AP01 Appointment of Mr Alexander Thomas Spohr as a director on 9 June 2017
13 Jun 2017 AP01 Appointment of Mr Mats Daniel Janson as a director on 9 June 2017
02 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 4,125
17 Feb 2017 MR04 Satisfaction of charge 080873820001 in full
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 3,867
16 Aug 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,207