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

Highgrove Investments Limited

Documents

Total Documents96
Total Pages332

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off
21 November 2017First Gazette notice for voluntary strike-off
21 November 2017First Gazette notice for voluntary strike-off
8 November 2017Application to strike the company off the register
8 November 2017Application to strike the company off the register
25 October 2017Total exemption full accounts made up to 31 January 2017
25 October 2017Total exemption full accounts made up to 31 January 2017
3 February 2017Confirmation statement made on 24 January 2017 with updates
3 February 2017Confirmation statement made on 24 January 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 January 2016
27 October 2016Total exemption small company accounts made up to 31 January 2016
29 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
29 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
28 October 2015Total exemption small company accounts made up to 31 January 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
28 May 2014Compulsory strike-off action has been discontinued
28 May 2014Compulsory strike-off action has been discontinued
27 May 2014Secretary's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014Registered office address changed from 19 Wike Ridge Mews Wike Leeds West Yorkshire LS17 9NR England on 27 May 2014
27 May 2014Secretary's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014Director's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 May 2014Registered office address changed from 19 Wike Ridge Mews Wike Leeds West Yorkshire LS17 9NR England on 27 May 2014
27 May 2014Director's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 May 2014Director's details changed for Mr Jarrod Colin Best on 6 August 2013
27 May 2014Secretary's details changed for Mr Jarrod Colin Best on 6 August 2013
20 May 2014First Gazette notice for compulsory strike-off
20 May 2014First Gazette notice for compulsory strike-off
28 November 2013Total exemption small company accounts made up to 31 January 2013
28 November 2013Total exemption small company accounts made up to 31 January 2013
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 31 January 2012
6 November 2012Total exemption small company accounts made up to 31 January 2012
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
29 February 2012Secretary's details changed for Mr Jarrod Colin Best on 30 November 2011
29 February 2012Secretary's details changed for Mr Jarrod Colin Best on 30 November 2011
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
28 February 2012Director's details changed for Mr Jarrod Colin Best on 30 November 2011
28 February 2012Director's details changed for Mr Jarrod Colin Best on 30 November 2011
5 December 2011Total exemption small company accounts made up to 31 January 2011
5 December 2011Total exemption small company accounts made up to 31 January 2011
29 November 2011Registered office address changed from 8 Falcon Close Otley West Yorkshire LS21 3EG on 29 November 2011
29 November 2011Registered office address changed from 8 Falcon Close Otley West Yorkshire LS21 3EG on 29 November 2011
4 November 2011Registered office address changed from Unit 4 Wyther Lane Industrial Estate Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 4 November 2011
4 November 2011Registered office address changed from Unit 4 Wyther Lane Industrial Estate Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 4 November 2011
4 November 2011Registered office address changed from Unit 4 Wyther Lane Industrial Estate Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 4 November 2011
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 31 January 2010
2 November 2010Total exemption small company accounts made up to 31 January 2010
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders
6 December 2009Total exemption small company accounts made up to 31 January 2009
6 December 2009Total exemption small company accounts made up to 31 January 2009
24 July 2009Appointment terminated director scott ripley
24 July 2009Appointment terminated director scott ripley
24 February 2009Return made up to 24/01/09; full list of members
24 February 2009Return made up to 24/01/09; full list of members
24 February 2009Location of register of members
24 February 2009Location of register of members
1 December 2008Total exemption small company accounts made up to 31 January 2008
1 December 2008Total exemption small company accounts made up to 31 January 2008
13 March 2008Secretary's change of particulars / jacob best / 24/01/2007
13 March 2008Return made up to 24/01/08; full list of members
13 March 2008Return made up to 24/01/08; full list of members
13 March 2008Secretary's change of particulars / jacob best / 24/01/2007
23 October 2007Total exemption small company accounts made up to 31 January 2007
23 October 2007Total exemption small company accounts made up to 31 January 2007
1 March 2007Secretary resigned
1 March 2007New secretary appointed
1 March 2007New secretary appointed
1 March 2007Secretary resigned
21 February 2007Return made up to 24/01/07; full list of members
21 February 2007Return made up to 24/01/07; full list of members
21 February 2007Location of register of members
21 February 2007Location of register of members
8 March 2006New secretary appointed
8 March 2006New director appointed
8 March 2006New secretary appointed
8 March 2006New director appointed
8 March 2006New director appointed
8 March 2006Ad 24/01/06-24/01/06 £ si 999@1=999 £ ic 1/1000
8 March 2006Ad 24/01/06-24/01/06 £ si 999@1=999 £ ic 1/1000
8 March 2006New director appointed
7 February 2006Secretary resigned
7 February 2006Director resigned
7 February 2006Secretary resigned
7 February 2006Director resigned
24 January 2006Incorporation
24 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing