G & T'S HIGHCLIFFE LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1829 October 2018 APPLICATION FOR STRIKING-OFF

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARVEY WAYNE COX / 09/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM UNWIN / 09/07/2018

View Document

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEEANTEE WHOLESALE LIMITED

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/07/161 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/07/1511 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1130 June 2011 SAIL ADDRESS CREATED

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM UNWIN / 16/11/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARVEY WAYNE COX / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM COX / 17/10/2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 ADOPT MEM AND ARTS 23/08/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/06/9417 June 1994 S386 DISP APP AUDS 14/06/94

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 SECRETARY RESIGNED

View Document

25/06/9325 June 1993 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