HIGHWAY TO THE WORLD LIMITED
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Appointment of a voluntary liquidator |
08/11/248 November 2024 | Resolutions |
08/11/248 November 2024 | Declaration of solvency |
04/11/244 November 2024 | Registered office address changed from 2 Darwin Fields Close Breadsall DE21 5LS to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-11-04 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-11-30 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-11-30 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-03-18 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-11-30 |
21/01/2221 January 2022 | Previous accounting period extended from 2021-05-31 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, SECRETARY MARJORIE BAKER |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
03/02/203 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/04/1627 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BAKER / 23/04/2015 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/04/1519 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/04/1420 April 2014 | REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 42 HIGH LANE CENTRAL WEST HALLAM DERBY DERBYSHIRE DE7 6HU |
24/03/1424 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/04/134 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/05/112 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BAKER / 18/03/2010 |
30/05/1030 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/10/054 October 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/04/033 April 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
09/05/029 May 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
01/08/011 August 2001 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 7 BELPER ROAD WEST HALLAM ILKESTON DERBYSHIRE DE7 6GY |
25/04/0125 April 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/04/0019 April 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
26/03/9926 March 1999 | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS |
13/01/9913 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
15/09/9815 September 1998 | REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 54 MILLFIELD ROAD ILKESTON DERBYSHIRE DE7 5DJ |
19/03/9819 March 1998 | RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
16/12/9716 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
06/04/976 April 1997 | RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
06/09/966 September 1996 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97 |
24/04/9624 April 1996 | REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR |
24/04/9624 April 1996 | NEW DIRECTOR APPOINTED |
24/04/9624 April 1996 | NEW SECRETARY APPOINTED |
24/04/9624 April 1996 | DIRECTOR RESIGNED |
23/04/9623 April 1996 | SECRETARY RESIGNED |
18/03/9618 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company