HIGHGROVE PROPERTY SERVICES LIMITED

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusLIQUIDATION
Company No.06880693
CategoryPrivate Limited Company
Incorporated17 Apr 2009
Age15 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

HIGHGROVE PROPERTY SERVICES LIMITED is an liquidation private limited company with number 06880693. It was incorporated 15 years, 1 month, 22 days ago, on 17 April 2009. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2023

Action Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Old address: 72 Fielding Road Chiswick London W4 1DB

Change date: 2022-07-04

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068806930001

Charge creation date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Burke

Change date: 2013-04-18

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Burke

Change date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed margaret burke

Documents

View document PDF

Incorporation company

Date: 17 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

282 VIDEO PRODUCTION LIMITED

34 MANOR HOUSE GARDENS,EDENBRIDGE,TN8 5EG

Number:10694910
Status:ACTIVE
Category:Private Limited Company

BRITISH SOCIETY OF CINEMATOGRAPHERS LIMITED

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:00473125
Status:ACTIVE
Category:Private Limited Company

CHESHIRE LAND PROJECTS (SUNDERLAND) LLP

301 HOLLYHEDGE ROAD,CHEADLE,SK8 4HH

Number:OC389817
Status:ACTIVE
Category:Limited Liability Partnership

LJB CHIROPRACTIC LTD

42 SPRINGFIELD ROAD,BIRMINGHAM,B14 7DS

Number:09768755
Status:ACTIVE
Category:Private Limited Company

PASSIONEERS LIMITED

YORK HOUSE,KENILWORTH,CV8 1LU

Number:11147721
Status:ACTIVE
Category:Private Limited Company

PUNDA HAULAGE LIMITED

28 FAWCETT CLOSE,LEEDS,LS12 4UJ

Number:09943279
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