Advanced company searchLink opens in new window

HIGH STREET COMMERCIAL FINANCE LIMITED

Company number 07841268

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)
28 Feb 2024 WU14 Notice of removal of liquidator by court
26 Oct 2023 WU07 Progress report in a winding up by the court
19 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jan 2023 AD01 Registered office address changed from 6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 January 2023
16 Jan 2023 WU04 Appointment of a liquidator
22 Mar 2022 COCOMP Order of court to wind up
03 Mar 2022 TM01 Termination of appointment of Phillip Lennox Brumwell as a director on 18 February 2022
01 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 MR01 Registration of charge 078412680011, created on 16 February 2021
16 Sep 2020 CS01 Confirmation statement made on 9 November 2019 with updates
16 Sep 2020 PSC07 Cessation of High Street Grp Limited as a person with significant control on 2 January 2019
16 Sep 2020 PSC01 Notification of Gary Ronald Forrest as a person with significant control on 2 January 2019
16 Sep 2020 PSC07 Cessation of Gary Ronald Forrest as a person with significant control on 2 February 2019
16 Sep 2020 PSC01 Notification of Gary Ronald Forrest as a person with significant control on 2 February 2019
13 May 2020 MR01 Registration of charge 078412680010, created on 8 May 2020
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2017
29 Mar 2019 MR01 Registration of charge 078412680009, created on 22 March 2019
26 Mar 2019 MR01 Registration of charge 078412680007, created on 15 March 2019
26 Mar 2019 MR01 Registration of charge 078412680008, created on 15 March 2019
15 Feb 2019 MR04 Satisfaction of charge 078412680004 in full
15 Jan 2019 AD01 Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 6th Floor Stockbridge Newcastle upon Tyne NE1 2HJ on 15 January 2019
15 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with updates
27 Jul 2018 AP01 Appointment of Mr Gary Ronald Forrest as a director on 25 July 2018
27 Mar 2018 MR01 Registration of charge 078412680006, created on 16 March 2018