Advanced company searchLink opens in new window

HIGH & MIGHTY LIMITED

Company number 00639447

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)
02 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
02 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 August 2012
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 August 2012
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 29 February 2012
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 30 August 2011
05 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 August 2011
26 May 2011 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 May 2011
20 Apr 2011 AD01 Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 20 April 2011
05 Oct 2010 600 Appointment of a voluntary liquidator
31 Aug 2010 2.24B Administrator's progress report to 16 August 2010
31 Aug 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Aug 2010 2.40B Notice of appointment of replacement/additional administrator
12 Aug 2010 2.39B Notice of vacation of office by administrator
15 Apr 2010 2.24B Administrator's progress report to 9 March 2010
10 Dec 2009 2.16B Statement of affairs with form 2.15B/2.14B
02 Dec 2009 2.23B Result of meeting of creditors
10 Nov 2009 2.17B Statement of administrator's proposal
25 Sep 2009 287 Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH
24 Sep 2009 2.12B Appointment of an administrator
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
26 Mar 2009 288c Director's Change of Particulars / judith levy / 26/03/2009 / HouseName/Number was: 35, now: 42; Street was: hamilton road, now: merrivale square; Post Code was: OX2 7PY, now: OX2 6QX
02 Mar 2009 363a Return made up to 07/02/09; full list of members
02 Mar 2009 288c Director's Change of Particulars / doreen levy / 02/03/2009 / HouseName/Number was: , now: .; Occupation was: director - chairman, now: director
02 Mar 2009 288c Director's Change of Particulars / judith levy / 02/03/2009 / HouseName/Number was: , now: 35; Street was: 35 hamilton road, now: hamilton road; Area was: , now: .; Occupation was: chief executive officer, now: executive chairman