M K HIGGINBOTTOM LIMITED
Status | DISSOLVED |
Company No. | 10202178 |
Category | Private Limited Company |
Incorporated | 26 May 2016 |
Age | 7 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Oct 2022 |
Years | 1 year, 6 months, 14 days |
SUMMARY
M K HIGGINBOTTOM LIMITED is an dissolved private limited company with number 10202178. It was incorporated 7 years, 11 months, 2 days ago, on 26 May 2016 and it was dissolved 1 year, 6 months, 14 days ago, on 14 October 2022. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom
Change date: 2021-06-15
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Capital allotment shares
Date: 14 Nov 2019
Action Date: 29 Sep 2018
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2018-09-29
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-29
Psc name: Mr Matthew Higginbottom
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Higginbottom
Change date: 2019-03-29
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Higginbottom
Change date: 2019-03-29
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-29
Officer name: Mr Matthew Higginbottom
Documents
Change to a person with significant control
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Higginbottom
Change date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Legacy
Date: 21 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/04/2018
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Resolution
Date: 30 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 26 Oct 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-10-26
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 26 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-26
Capital : 200 GBP
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 26 Oct 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-10-26
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Some Companies
3 CHURCH CLOSE,LEATHERHEAD,KT22 9BQ
Number: | 11283838 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 14 CASEWICK ROAD,LONDON,SE27 0SY
Number: | 10979632 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,DUMBARTON,G82 1LS
Number: | SC370213 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELFRYN,RUTHIN,LL15 1EN
Number: | 07652862 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA
Number: | 08687832 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 LIVERPOOL ROAD,MANCHESTER,M44 5AN
Number: | 09525382 |
Status: | ACTIVE |
Category: | Private Limited Company |