HIGH STREET FINANCIAL CLAIMS LIMITED

2nd Floor Cuthbert House 2nd Floor Cuthbert House, Newcastle Upon Tyne, NE1 2ET
StatusDISSOLVED
Company No.07253267
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 18 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Jan 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Dec 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072532670002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIDES GF CONSULTING LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:08743331
Status:ACTIVE
Category:Private Limited Company

LALANDE LTD

1 THAMES SIDE,WINDSOR,SL4 1QN

Number:10742853
Status:ACTIVE
Category:Private Limited Company

META PROPERTY INVESTMENTS LTD

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:10947521
Status:ACTIVE
Category:Private Limited Company

MIX MOTORS LTD

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

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