HIGGS 2022 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 Application to strike the company off the register

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/10/1819 October 2018 CURREXT FROM 31/10/2018 TO 30/11/2018

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HISON HOLDINGS LIMITED

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

03/01/183 January 2018 CORPORATE SECRETARY APPOINTED HIGGS SECRETARIAL LIMITED

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HUNT

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR NICHOLAS MOXON

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR PAUL HUNT

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHOVLIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/03/1523 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LX ENGLAND

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 134 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3BG

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 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