Download leads from Nexok and grow your business. Find out more

Highstone Estates Limited

Documents

Total Documents94
Total Pages408

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off
6 April 2010Final Gazette dissolved via voluntary strike-off
22 December 2009First Gazette notice for voluntary strike-off
22 December 2009First Gazette notice for voluntary strike-off
9 December 2009Application to strike the company off the register
9 December 2009Application to strike the company off the register
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1,000
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 1,000
22 October 2009Appointment of Mr David Belward as a director
22 October 2009Appointment of Mr David Belward as a director
21 October 2009Termination of appointment of Paul Sykes as a director
21 October 2009Termination of appointment of Paul Sykes as a director
23 February 2009Full accounts made up to 31 March 2008
23 February 2009Full accounts made up to 31 March 2008
13 October 2008Return made up to 11/10/08; full list of members
13 October 2008Return made up to 11/10/08; full list of members
16 October 2007Location of register of members
16 October 2007Registered office changed on 16/10/07 from: beech villa 1 esplanade harrogate north yorkshire HG2 0LN
16 October 2007Return made up to 11/10/07; full list of members
16 October 2007Location of register of members
16 October 2007Return made up to 11/10/07; full list of members
16 October 2007Registered office changed on 16/10/07 from: beech villa 1 esplanade harrogate north yorkshire HG2 0LN
9 September 2007Full accounts made up to 31 March 2007
9 September 2007Full accounts made up to 31 March 2007
20 July 2007New secretary appointed
20 July 2007New secretary appointed
19 July 2007Secretary resigned
19 July 2007Director resigned
19 July 2007Director resigned
19 July 2007Secretary resigned
14 March 2007Director resigned
14 March 2007Director resigned
23 January 2007Full accounts made up to 31 March 2006
23 January 2007Full accounts made up to 31 March 2006
18 October 2006Return made up to 11/10/06; full list of members
18 October 2006Return made up to 11/10/06; full list of members
19 October 2005Full accounts made up to 31 March 2005
19 October 2005Full accounts made up to 31 March 2005
13 October 2005Return made up to 11/10/05; full list of members
13 October 2005Return made up to 11/10/05; full list of members
29 October 2004Full accounts made up to 31 March 2004
29 October 2004Full accounts made up to 31 March 2004
15 October 2004Return made up to 11/10/04; full list of members
15 October 2004Return made up to 11/10/04; full list of members
3 March 2004Auditor's resignation
3 March 2004Auditor's resignation
30 December 2003Full accounts made up to 31 March 2003
30 December 2003Full accounts made up to 31 March 2003
24 December 2003Registered office changed on 24/12/03 from: beech lodge 2 esplanade harrogate north yorkshire HG2 0LN
24 December 2003Registered office changed on 24/12/03 from: beech lodge 2 esplanade harrogate north yorkshire HG2 0LN
21 October 2003Return made up to 11/10/03; full list of members
21 October 2003Return made up to 11/10/03; full list of members
28 April 2003Director's particulars changed
28 April 2003Director's particulars changed
19 December 2002Director resigned
19 December 2002Director resigned
16 October 2002Return made up to 11/10/02; full list of members
16 October 2002Return made up to 11/10/02; full list of members
18 September 2002Secretary's particulars changed;director's particulars changed
18 September 2002Secretary's particulars changed;director's particulars changed
8 August 2002Full accounts made up to 31 March 2002
8 August 2002Full accounts made up to 31 March 2002
7 August 2002Auditor's resignation
7 August 2002Auditor's resignation
19 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
19 October 2001Return made up to 11/10/01; full list of members
20 July 2001Accounting reference date extended from 31/10/01 to 31/03/02
20 July 2001Accounting reference date extended from 31/10/01 to 31/03/02
8 July 2001New secretary appointed;new director appointed
8 July 2001New director appointed
8 July 2001New director appointed
8 July 2001Secretary resigned
8 July 2001Secretary resigned
8 July 2001New director appointed
8 July 2001New secretary appointed;new director appointed
8 July 2001New director appointed
20 June 2001Director resigned
20 June 2001Director resigned
27 November 2000New secretary appointed
27 November 2000New secretary appointed
22 November 2000Director resigned
22 November 2000Director resigned
22 November 2000Ad 25/10/00--------- £ si 999@1=999 £ ic 1/1000
22 November 2000Secretary resigned
22 November 2000New director appointed
22 November 2000Secretary resigned
22 November 2000Registered office changed on 22/11/00 from: 100 barbirolli square manchester M2 3AB
22 November 2000New director appointed
22 November 2000Ad 25/10/00--------- £ si 999@1=999 £ ic 1/1000
22 November 2000Registered office changed on 22/11/00 from: 100 barbirolli square manchester M2 3AB
16 October 2000Company name changed inhoco 2151 LIMITED\certificate issued on 16/10/00
16 October 2000Company name changed inhoco 2151 LIMITED\certificate issued on 16/10/00
11 October 2000Incorporation
11 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing