HIGHFIELD GEARS LIMITED

Highfield Gears Highfield Gears, Huddersfield, HD1 3LP
StatusDISSOLVED
Company No.08223602
CategoryPrivate Limited Company
Incorporated21 Sep 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

HIGHFIELD GEARS LIMITED is an dissolved private limited company with number 08223602. It was incorporated 11 years, 8 months, 27 days ago, on 21 September 2012 and it was dissolved 3 years, 6 months, 3 days ago, on 15 December 2020. The company address is Highfield Gears Highfield Gears, Huddersfield, HD1 3LP.



Company Fillings

Gazette dissolved compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-31

Charge number: 082236020001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 50,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Philip Edward Walker

Termination date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Philip Edward Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Mr Jack Philip Edward Walker

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Walker

Termination date: 2015-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: Highfield Gears Nile Street Huddersfield HD1 3LP

Change date: 2014-07-23

Old address: 1 St Floor Southpoint House, 321 Chase Road London N14 6JT

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONZAI CREATIVES LTD

37 WRIGHTS ROAD,LONDON,SE25 6RY

Number:11532940
Status:ACTIVE
Category:Private Limited Company

C. O. JONES HAMPSHIRE LIMITED

5 CLEMENT COURT,ALTON,GU34 1EE

Number:07373315
Status:ACTIVE
Category:Private Limited Company

HENRY PEPLOW LTD

THE BARN,HENLEY ON THAMES,RG9 6PR

Number:05307079
Status:ACTIVE
Category:Private Limited Company

PJM SCAFFOLDING CONTRACTORS LTD

STONE HILL FARM BARNS GRANGE LANE,NORTHAMPTON,NN6 9AN

Number:07235806
Status:ACTIVE
Category:Private Limited Company

SIMPSON RESEARCH LIMITED

38 HIGH STREET,NEWMARKET,CB8 8LB

Number:00839088
Status:ACTIVE
Category:Private Limited Company

THE BRICK (LIVERPOOL) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11118068
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