HIGHFIELD FABRICS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/132 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/10/1126 October 2011 DECLARATION OF SOLVENCY

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

26/10/1126 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUES BOUBAL

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY MILLER

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR PETER RODERICK MARTIN

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP GREEN

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR PETER RODERICK MARTIN

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR JACQUES EDMOND JOSEPH MARIE-PIERRE BOUBAL

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6FQ UNITED KINGDOM

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM COMMERCIAL STREET HYDE CHESHIRE SK14 2HP

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 CURRSHO FROM 30/03/2009 TO 31/12/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: ROAD FIVE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QU

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

12/02/9612 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/03

View Document

05/02/965 February 1996

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 26/06/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9422 February 1994

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 27/06/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/04/916 April 1991

View Document

06/04/916 April 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED PETER PRINCE LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 01/07/89

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ADOPT MEM AND ARTS 050989

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: 1 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

03/04/893 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/03/8913 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/898 March 1989 ALTER MEM AND ARTS 291288

View Document

08/03/898 March 1989 Resolutions

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED RATEREACH LIMITED CERTIFICATE ISSUED ON 28/02/89

View Document

23/02/8923 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/88

View Document

23/02/8923 February 1989 NC INC ALREADY ADJUSTED

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 2 BACHES STREET LONDON

View Document

22/12/8822 December 1988 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