HIGHWAY TO THE WORLD LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Declaration of solvency

View Document

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

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-11-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/01/2221 January 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY MARJORIE BAKER

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/04/1627 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BAKER / 23/04/2015

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/04/1519 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM 42 HIGH LANE CENTRAL WEST HALLAM DERBY DERBYSHIRE DE7 6HU

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/05/112 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BAKER / 18/03/2010

View Document

30/05/1030 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 7 BELPER ROAD WEST HALLAM ILKESTON DERBYSHIRE DE7 6GY

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 54 MILLFIELD ROAD ILKESTON DERBYSHIRE DE7 5DJ

View Document

19/03/9819 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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