HIGH SPIRITS CONVENIENCE STORES LTD
Status | DISSOLVED |
Company No. | 05702398 |
Category | Private Limited Company |
Incorporated | 08 Feb 2006 |
Age | 18 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 16 days |
SUMMARY
HIGH SPIRITS CONVENIENCE STORES LTD is an dissolved private limited company with number 05702398. It was incorporated 18 years, 3 months, 25 days ago, on 08 February 2006 and it was dissolved 2 years, 10 months, 16 days ago, on 20 July 2021. The company address is Apartment 53 Picadilly Lofts Apartment 53 Picadilly Lofts, Manchester, M1 2PE, Lancs.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Raymond Dean
Termination date: 2021-04-20
Documents
Termination secretary company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-20
Officer name: Deborah Dean
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from 23 hulse street stoke-on-trent ST4 2PD
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / colin dean / 25/02/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
89 DOWLAND ROAD,LIMAVADY,BT49 0HR
Number: | NI622537 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HERON HOUSE ARDATH ROAD,BIRMINGHAM,B38 9PJ
Number: | 06804737 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WESTFIELD AVENUE,RYTON,NE40 4DR
Number: | 10876907 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,SW1Y 4JU
Number: | 11846404 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLISMUIR HOUSE ELLISMUIR WAY,UDDINGSTON,G71 5PW
Number: | SC610303 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PEAR TREE GARDENS,PETERBOROUGH,PE1 3JP
Number: | 10588930 |
Status: | ACTIVE |
Category: | Private Limited Company |