Advanced company searchLink opens in new window

HIGHGROVE FINANCIAL PLANNING LIMITED

Company number 05564582

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)
15 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
25 Oct 2016 AD01 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 25 October 2016
20 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
16 Sep 2016 TM01 Termination of appointment of Wesley Nixon as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Sanjay Shah as a director on 8 September 2016
16 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
26 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
12 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
19 Apr 2016 AP01 Appointment of Wesley Nixon as a director on 8 April 2016
15 Apr 2016 TM01 Termination of appointment of Peter Jonathan Geary as a director on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Steven John Gore as a director on 31 March 2016
14 Apr 2016 TM01 Termination of appointment of Anne Gore as a director on 31 March 2016
09 Dec 2015 AP01 Appointment of Mr Christian Marcel Captieux as a director on 27 October 2015
28 Oct 2015 AP01 Appointment of Sanjay Shah as a director on 21 October 2015
28 Oct 2015 AP01 Appointment of Mr Michael John Hill as a director on 21 October 2015
28 Oct 2015 AP01 Appointment of Mr Paul Stephen Morrish as a director on 21 October 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
06 Oct 2015 AD01 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 6 October 2015
06 Oct 2015 TM02 Termination of appointment of Anne Gore as a secretary on 18 August 2015