HIGHERBERG LTD
Status | DISSOLVED |
Company No. | 11960507 |
Category | Private Limited Company |
Incorporated | 24 Apr 2019 |
Age | 5 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 1 month, 1 day |
SUMMARY
HIGHERBERG LTD is an dissolved private limited company with number 11960507. It was incorporated 5 years, 1 month, 10 days ago, on 24 April 2019 and it was dissolved 2 years, 1 month, 1 day ago, on 03 May 2022. The company address is 77a Broadway, Leigh-on-sea, SS9 1PE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: 14 Foster Street Chorley PR6 0AY United Kingdom
New address: 77a Broadway Leigh-on-Sea SS9 1PE
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Address
Type: AD01
New address: 14 Foster Street Chorley PR6 0AY
Change date: 2021-02-10
Old address: 33 Richmond Close Chatham Kent ME5 8YH England
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 28 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-28
Psc name: Maria Derbyshire
Documents
Notification of a person with significant control
Date: 22 Dec 2020
Action Date: 28 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dennis Luban
Notification date: 2019-04-28
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
New address: 33 Richmond Close Chatham Kent ME5 8YH
Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
Change date: 2020-01-23
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
New address: 12 Highgrove Road Chatham ME5 7QE
Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom
New address: 12 12 Highgrove Road Chatman ME5 7QE
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 12 12 Highgrove Road Chatman ME5 7QE
Change date: 2019-10-21
Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-16
Old address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
New address: 12 Highgrove Road Chatham ME5 7QE
Documents
Change account reference date company current shortened
Date: 12 Aug 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-28
Officer name: Maria Derbyshire
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Luban
Appointment date: 2019-04-28
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: Suite 4 43 Hagley Road Stourbridge DY8 1QR
Old address: 20 Riviera Drive Liverpool L11 4US United Kingdom
Documents
Some Companies
CHIDDINGSTONE CASTLE EVENTS LIMITED
CHIDDINGSTONE CASTLE,CHIDDINGSTONE EDENBRIDGE,TN8 7AD
Number: | 06291588 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STREET FINANCIAL CLAIMS LIMITED
2ND FLOOR CUTHBERT HOUSE,NEWCASTLE UPON TYNE,NE1 2ET
Number: | 07253267 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
WICKS MANOR,MALDON,CM9 8JU
Number: | OC318667 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
118 GEORGE STREET,LONDON,W1H 7HL
Number: | 10825536 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 FONTWELL ROAD,BOLTON,BL3 1TE
Number: | 11687548 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE & CORPORATE STAFFING SOLUTIONS LIMITED
WINCHESTER HOUSE,TAUNTON,TA1 2UH
Number: | 08434191 |
Status: | LIQUIDATION |
Category: | Private Limited Company |