HIGH STREET FINANCIAL CLAIMS LIMITED
Status | DISSOLVED |
Company No. | 07253267 |
Category | Private Limited Company |
Incorporated | 13 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2021 |
Years | 3 years, 3 months, 3 days |
SUMMARY
HIGH STREET FINANCIAL CLAIMS LIMITED is an dissolved private limited company with number 07253267. It was incorporated 14 years, 18 days ago, on 13 May 2010 and it was dissolved 3 years, 3 months, 3 days ago, on 28 February 2021. The company address is 2nd Floor Cuthbert House 2nd Floor Cuthbert House, Newcastle Upon Tyne, NE1 2ET.
Company Fillings
Liquidation compulsory completion
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation voluntary arrangement completion
Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation compulsory winding up order
Date: 11 Oct 2019
Category: Insolvency
Type: COCOMP
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 04 Feb 2019
Action Date: 23 Nov 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-11-23
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 Jan 2018
Action Date: 23 Nov 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-11-23
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 13 Jan 2017
Action Date: 23 Nov 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-11-23
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Feb 2016
Action Date: 23 Nov 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-11-23
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Jan 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation court order miscellaneous
Date: 15 Jan 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:re replacement of supervisor
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Dec 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Gazette filings brought up to date
Date: 15 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Gazette notice compulsory
Date: 11 Nov 2014
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 30 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072532670002
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company current shortened
Date: 06 Feb 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-06-30
Documents
Gazette filings brought up to date
Date: 14 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change registered office address company with date old address
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Address
Type: AD01
Old address: 20 Enterprise House Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR United Kingdom
Change date: 2011-01-21
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 29 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed guardian financial claims LTD\certificate issued on 29/11/10
Documents
Some Companies
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 08743331 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THAMES SIDE,WINDSOR,SL4 1QN
Number: | 10742853 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BERRYCROFT LANE,STOCKPORT,SK6 3AU
Number: | 10947521 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,NOTTINGHAM,NG6 8HJ
Number: | 11783404 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT SAFETY SOLUTIONS LIMITED
TRILOGY HOUSE,BANBURY,OX16 4SP
Number: | 05695918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERMIST WEDDING STATIONERY LTD.
GREYSTONES,KENDAL,LA9 5DY
Number: | 08832037 |
Status: | ACTIVE |
Category: | Private Limited Company |