Advanced company searchLink opens in new window

HIGHLEASE LIMITED

Company number 06250113

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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2018 MR04 Satisfaction of charge 1 in full
19 Oct 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 19 October 2017
18 Oct 2017 600 Appointment of a voluntary liquidator
18 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
18 Oct 2017 LIQ01 Declaration of solvency
02 Oct 2017 TM02 Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 28 September 2017
02 Oct 2017 AP01 Appointment of Mr Mark Adams as a director on 28 September 2017
02 Oct 2017 TM01 Termination of appointment of Bruce Weir Ritchie as a director on 28 September 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
05 Jan 2017 AA Accounts for a small company made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 May 2016 CH01 Director's details changed for Mr Bruce Weir Ritchie on 15 February 2016
18 May 2016 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 15 February 2016
16 May 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 May 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 MR04 Satisfaction of charge 062501130002 in full
23 May 2014 MR04 Satisfaction of charge 062501130003 in full
22 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
18 Feb 2014 MR01 Registration of charge 062501130003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006