HIGHSTONE ESTATES (YORK) LIMITED

Beech Villa Beech Villa, Harrogate, HG2 0LN, North Yorkshire
StatusDISSOLVED
Company No.04330591
CategoryPrivate Limited Company
Incorporated28 Nov 2001
Age22 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 1 month, 4 days

SUMMARY

HIGHSTONE ESTATES (YORK) LIMITED is an dissolved private limited company with number 04330591. It was incorporated 22 years, 5 months, 12 days ago, on 28 November 2001 and it was dissolved 14 years, 1 month, 4 days ago, on 06 April 2010. The company address is Beech Villa Beech Villa, Harrogate, HG2 0LN, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david belward

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul sykes

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 03/01/02 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2442 LIMITED\certificate issued on 14/12/01

Documents

View document PDF

Incorporation company

Date: 28 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LCH HR SERVICES LTD

ROCK COTTAGE BROMSGROVE ROAD,STOURBRIDGE,DY9 9QD

Number:08836038
Status:ACTIVE
Category:Private Limited Company

MY OPEN SENSES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11444248
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 137 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC322536
Status:ACTIVE
Category:Limited Liability Partnership

PATCH RESTAURANTS LTD

FLAT 402 IONA TOWER 33 ROSS WAY,E14 7GG,E14 7GG

Number:10084997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGIONAL TREE CARE LTD

14 BRAMELL CLOSE,BURTON-ON-TRENT,DE14 3ES

Number:09978929
Status:ACTIVE
Category:Private Limited Company

SPEEDER TRANSPORT LTD

86 BRACKENSDALE AVENUE,DERBY,DE22 4AE

Number:11556273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source