HIGH POINT ESTATES (BISHOP AUCKLAND) LIMITED
Status | DISSOLVED |
Company No. | 04236201 |
Category | Private Limited Company |
Incorporated | 18 Jun 2001 |
Age | 22 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 6 days |
SUMMARY
HIGH POINT ESTATES (BISHOP AUCKLAND) LIMITED is an dissolved private limited company with number 04236201. It was incorporated 22 years, 11 months, 16 days ago, on 18 June 2001 and it was dissolved 3 years, 5 months, 6 days ago, on 29 December 2020. The company address is Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type small
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person secretary company with name date
Date: 14 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lyn Chervak
Appointment date: 2020-01-06
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-06
Officer name: Daniel Nicholas Chervak
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dmytro Chervak
Appointment date: 2020-01-06
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Daniel Nicholas Chervak
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type small
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type small
Date: 02 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dmytro Chervak
Documents
Change person secretary company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Daniel Nichlas Chervak
Change date: 2017-07-27
Documents
Accounts with accounts type small
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Appoint person secretary company with name date
Date: 28 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel Nichlas Chervak
Appointment date: 2016-05-24
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-24
Officer name: James Alexander Chervak
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alexander Chervak
Termination date: 2016-05-24
Documents
Accounts with accounts type small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type small
Date: 07 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type small
Date: 02 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dymtro Chervak
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Alexander Chervak
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Nicholas Chervak
Documents
Appoint person secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Alexander Chervak
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lyn Chervak
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-19
Old address: Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Dymtro Chervak
Documents
Change person secretary company with change date
Date: 20 Jul 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lyn Chervak
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lyn chervak / 21/07/2009
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dymtro chervak / 22/07/2009
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dymtro chervak / 22/08/2008
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lyn chervak / 22/08/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: high point house 7 victoria avenue harrogate north yorkshire HG1 1EQ
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 03 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 03/07/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 ROBIN CLOSE,TEWKESBURY,GL20 8TL
Number: | 11961617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASA CONSTRUCTION ENGINEERING AND DESIGN LIMITED
UNIT 1J LEROY HOUSE,LONDON,N1 3QP
Number: | 10984279 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004935 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA
Number: | SC204687 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORCLIFFE HALL MEWS RESIDENTS ASSOCIATION LIMITED
5 NORCLIFFE HALL MEWS ALTRINCHAM ROAD,WILMSLOW,SK9 4LH
Number: | 04368102 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2-3 SHEEPSCAR COURT,LEEDS,LS7 2BB
Number: | 11519242 |
Status: | ACTIVE |
Category: | Private Limited Company |