HIGHMAX DEVELOPMENT UK LIMITED
Status | DISSOLVED |
Company No. | 07383405 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 1 day |
SUMMARY
HIGHMAX DEVELOPMENT UK LIMITED is an dissolved private limited company with number 07383405. It was incorporated 13 years, 8 months, 11 days ago, on 21 September 2010 and it was dissolved 1 day ago, on 04 June 2024. The company address is 909 Oldham Road, Manchester, M40 2EE.
Company Fillings
Accounts with accounts type dormant
Date: 01 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type dormant
Date: 28 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 24 Feb 2020
Action Date: 29 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Pak Man Wong
Notification date: 2019-12-29
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 28 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-28
Psc name: Kwok Man Wan
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 28 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kwok Man Wan
Termination date: 2019-12-28
Documents
Termination secretary company with name termination date
Date: 24 Feb 2020
Action Date: 28 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-28
Officer name: Kwok Man Wan
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type dormant
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Accounts with accounts type dormant
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-22
Old address: Flat No 7 No 33 Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SP
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 23 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kwok Man Wan
Change date: 2011-12-12
Documents
Termination secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kwok Wam
Documents
Appoint person secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kwok Man Wan
Documents
Appoint person secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kwok Man Wam
Documents
Termination secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pak Wang
Documents
Change person secretary company with change date
Date: 22 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kit Yee Cheing
Change date: 2011-12-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pak Man Wong
Documents
Some Companies
CLEARLINE PLUMBING HEATING & DRAINAGE LIMITED
BLUE HOUSE FARM OFFICE BRENTWOOD ROAD,BRENTWOOD,CM13 3LX
Number: | 09309950 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WHITES GARDENS,TYNE & WEAR,NE31 1AU
Number: | 03443616 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN LOWTHER CONSULTANCY LIMITED
RESERVOIR HOUSE,COTES HEATH,ST21 6SD
Number: | 06761225 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA CONTAINERS HOUSE,LONDON,SE1 9GL
Number: | 03341063 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER, 40,LONDON,EC3V 0BT
Number: | 04472136 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 04997156 |
Status: | ACTIVE |
Category: | Private Limited Company |