HIGH RIDGE PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 08082667 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2022 |
Years | 1 year, 6 months, 15 days |
SUMMARY
HIGH RIDGE PRODUCTS LIMITED is an dissolved private limited company with number 08082667. It was incorporated 12 years, 6 days ago, on 24 May 2012 and it was dissolved 1 year, 6 months, 15 days ago, on 15 November 2022. The company address is 1st Floor 34 Falcon Court, Preston Farm Business Park, TS18 3TX, Stockton On Tees.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2021
Action Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-15
Documents
Liquidation voluntary statement of affairs
Date: 30 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 30 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
New address: 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX
Change date: 2020-06-23
Old address: 47 Earlsway Teesside Industrial Estate Thornaby TS17 9JU
Documents
Mortgage satisfy charge full
Date: 03 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080826670001
Documents
Confirmation statement with updates
Date: 07 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 21 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: 7 Raleigh Court Riverside Park Middlesbrough TS2 1RR England
Change date: 2014-01-29
Documents
Mortgage create with deed with charge number
Date: 16 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080826670001
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Move registers to sail company
Date: 06 Jun 2013
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 12 Jul 2012
Action Date: 24 May 2012
Category: Capital
Type: SH01
Date: 2012-05-24
Capital : 100 GBP
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11091883 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARROWHEAD ROCKDRILL COMPANY LIMITED
HEMA WORKS,OLD WHITTINGTON, CHESTERFIELD,S41 9QX
Number: | 03246725 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 LADYGROVE BUSINESS PARK,MITCHELDEAN,GL17 0DS
Number: | 03205013 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11330556 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MOWBRAY ROAD,EDGWARE,HA8 8JL
Number: | 07541314 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WEYMOOR ROAD,BIRMINGHAM,B17 0RX
Number: | 11197853 |
Status: | ACTIVE |
Category: | Private Limited Company |