Advanced company searchLink opens in new window

HIGHPOINT TRUSTEES LIMITED

Company number 06329688

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 1 December 2019
06 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 1 December 2018
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
30 Dec 2016 AD01 Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 December 2016
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
17 Oct 2016 AUD Auditor's resignation
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
05 Aug 2016 AA Accounts for a small company made up to 31 March 2016
17 Dec 2015 TM01 Termination of appointment of David Jonathan Cox as a director on 17 December 2015
09 Dec 2015 AA Accounts for a small company made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
30 Jan 2015 AP03 Appointment of Mr Mark Ashley Bevan as a secretary on 30 January 2015
30 Jan 2015 TM02 Termination of appointment of Lauren Wagner as a secretary on 30 January 2015
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
11 Jul 2014 AA Accounts for a small company made up to 31 March 2014
08 May 2014 CH01 Director's details changed for Raquel Gonzalez Pan on 8 May 2014
08 May 2014 CH01 Director's details changed for Mrs Anna Kathryn Rickard on 8 May 2014
08 May 2014 CH01 Director's details changed for Mr Mark Ashley Bevan on 8 May 2014
08 May 2014 CH01 Director's details changed for Mrs Veranne Myriam Wilkinson on 8 May 2014
01 Apr 2014 CERTNM Company name changed citadel trustees LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
31 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-21