- Company Overview for HIGGINS CLADDING LIMITED (09683418)
- Filing history for HIGGINS CLADDING LIMITED (09683418)
- People for HIGGINS CLADDING LIMITED (09683418)
- Charges for HIGGINS CLADDING LIMITED (09683418)
- Insolvency for HIGGINS CLADDING LIMITED (09683418)
- More for HIGGINS CLADDING LIMITED (09683418)
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) |
---|---|---|---|
18 Jan 2023 | CVA4 | Notice of completion of voluntary arrangement | |
18 Jan 2023 | COCOMP | Order of court to wind up | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
09 Mar 2022 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
09 Jul 2021 | PSC07 | Cessation of Chris Higgins as a person with significant control on 3 February 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Neil Greenwood as a person with significant control on 3 February 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | MR04 | Satisfaction of charge 096834180001 in full | |
15 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
07 Dec 2019 | MR01 | Registration of charge 096834180001, created on 25 November 2019 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
13 Jun 2017 | TM01 | Termination of appointment of Christopher Higgins as a director on 2 June 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Neil Greenwood on 24 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from C/O Higgins Cladding Ltd Unit 6 Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT England to 6 Nags Corner Nayland Colchester Essex CO6 4LT on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Christopher Higgins on 24 April 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
06 Jun 2016 | AD01 | Registered office address changed from 139 Avon Way Colchester Essex CO4 3YJ United Kingdom to C/O Higgins Cladding Ltd Unit 6 Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT on 6 June 2016 | |
11 Aug 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 |