Advanced company searchLink opens in new window

HIGHLANDS CORPORATE SOLUTIONS LIMITED

Company number 05386485

Filter by category

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 64
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 64
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 TM01 Termination of appointment of James Molloy as a director
26 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
25 Mar 2012 AP01 Appointment of Mr James Patrick Molloy as a director
07 Mar 2012 TM01 Termination of appointment of James Molloy as a director
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AP01 Appointment of Mr Mikail, Malik, Monyane, Mokuena as a director
31 Mar 2011 AD01 Registered office address changed from , 20 Peel Road, Chelmsford, Essex, CM2 6AH to Lyttleton House 64, Broomfield Road Chelmsford Essex CM1 1SW on 31 March 2011
15 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 TM01 Termination of appointment of Mikail Mokuena as a director
30 Apr 2010 AP01 Appointment of James Declan Patrick Molloy as a director
30 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
15 Mar 2010 TM02 Termination of appointment of Mikail Mokuena as a secretary
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2010 TM01 Termination of appointment of Abia Moloisane as a director