Advanced company searchLink opens in new window

HIGH STREET SOLICITORS LTD

Company number 07015260

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)
05 Jan 2024 AM10 Administrator's progress report
16 Oct 2023 CH01 Director's details changed for Mr Thomas Hardwick on 18 September 2023
16 Aug 2023 AM06 Notice of deemed approval of proposals
05 Aug 2023 AM03 Statement of administrator's proposal
03 Aug 2023 TM01 Termination of appointment of Sarah Louise Kearney as a director on 5 June 2023
02 Aug 2023 TM02 Termination of appointment of Sarah Louise Kearney as a secretary on 5 June 2023
15 Jun 2023 AD01 Registered office address changed from 3rd Floor, No 1 Tithebarn Tithebarn Street Liverpool L2 2NZ England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 15 June 2023
13 Jun 2023 AM01 Appointment of an administrator
18 Apr 2023 PSC01 Notification of Thomas Hardwick as a person with significant control on 6 January 2023
18 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 18 April 2023
20 Mar 2023 MR01 Registration of charge 070152600018, created on 6 March 2023
09 Jan 2023 TM01 Termination of appointment of Craig Andrew Cornick as a director on 6 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
11 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
27 Sep 2022 MR01 Registration of charge 070152600016, created on 21 September 2022
27 Sep 2022 MR01 Registration of charge 070152600017, created on 21 September 2022
15 Jul 2022 MR01 Registration of charge 070152600013, created on 4 July 2022
15 Jul 2022 MR01 Registration of charge 070152600014, created on 4 July 2022
15 Jul 2022 MR01 Registration of charge 070152600015, created on 4 July 2022
07 Mar 2022 TM02 Termination of appointment of Michael James Paul Wilson as a secretary on 4 March 2022
07 Mar 2022 AP03 Appointment of Mrs Sarah Louise Kearney as a secretary on 4 March 2022
04 Mar 2022 AP01 Appointment of Mrs Sarah Louise Kearney as a director on 4 March 2022
07 Feb 2022 AD01 Registered office address changed from 420 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 3rd Floor, No 1 Tithebarn Tithebarn Street Liverpool L2 2NZ on 7 February 2022
22 Jan 2022 MR01 Registration of charge 070152600010, created on 5 January 2022
22 Jan 2022 MR01 Registration of charge 070152600008, created on 5 January 2022