HIGH STREET VOUCHERS LIMITED
Status | ACTIVE |
Company No. | 01612228 |
Category | Private Limited Company |
Incorporated | 08 Feb 1982 |
Age | 42 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HIGH STREET VOUCHERS LIMITED is an active private limited company with number 01612228. It was incorporated 42 years, 3 months, 2 days ago, on 08 February 1982. The company address is Valley Road Valley Road, Merseyside, CH41 7ED.
Company Fillings
Appoint person director company with name date
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Harding
Appointment date: 2024-04-26
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-10
Officer name: Talha Ahmed
Documents
Appoint corporate secretary company with name date
Date: 02 Feb 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-01-25
Officer name: Indigo Corporate Secretary Limited
Documents
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Termination secretary company with name termination date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-27
Officer name: Park Group Secretaries Ltd
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Guy Paul Cuthbert Parsons
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Talha Ahmed
Appointment date: 2023-02-27
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Graham Coghlan
Appointment date: 2023-01-09
Documents
Confirmation statement with updates
Date: 11 Nov 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Guy Paul Cuthbert Parsons
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: John Sullivan O'doherty
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Timothy Patrick Clancy
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Statement of companys objects
Date: 11 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Timothy Patrick Clancy
Documents
Accounts with accounts type dormant
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type dormant
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-28
Officer name: Mr Timothy Patrick Clancy
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Richard Stewart
Termination date: 2018-08-04
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Anthony Woods
Termination date: 2018-03-27
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sullivan O'doherty
Appointment date: 2018-02-01
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Houghton
Termination date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Park Group Uk Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-14
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Park Group Uk Limited
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-03
Officer name: Peter Robert Johnson
Documents
Accounts with accounts type dormant
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Johnson
Change date: 2012-10-02
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type dormant
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Robert Johnson
Change date: 2010-10-02
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Houghton
Change date: 2010-10-02
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Richard Stewart
Change date: 2010-10-02
Documents
Change corporate secretary company with change date
Date: 18 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Park Group Secretaries Ltd
Change date: 2010-10-02
Documents
Accounts with accounts type dormant
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change corporate secretary company with change date
Date: 21 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Park Group Secretaries Ltd
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gary Anthony Woods
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 17 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 27 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; no change of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DOVETAIL NETWORKING SOLUTIONS LIMITED
1 RANGE VILLAS, CHERTSEY ROAD,MIDDLESEX,TW17 9NX
Number: | 04847941 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A06 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ
Number: | 04010443 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ABBEYWOOD,SKELMERSDALE,WN8 9LS
Number: | 08428009 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE, GROUND FLOOR,LONDON,W5 2BS
Number: | 11532866 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOISE HOUSE,BEDFORD,MK40 3LE
Number: | 08988012 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LEESON DRIVE,DORSET,BH22 9QQ
Number: | 04161344 |
Status: | ACTIVE |
Category: | Private Limited Company |