HIGHLINE SCAFFOLDING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-17

View Document

01/05/251 May 2025 Liquidators' statement of receipts and payments to 2025-02-23

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

21/09/2321 September 2023 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-09-21

View Document

27/03/2327 March 2023 Statement of affairs

View Document

22/03/2322 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/03/2313 March 2023 Registered office address changed from Unit 6 Dunnings Bridge Road Bootle L30 6TA England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2023-03-13

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Termination of appointment of Joseph Jon Bligh as a director on 2021-12-31

View Document

03/11/223 November 2022 Cessation of Joseph Bligh as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Termination of appointment of Paul Michael Agnew as a director on 2021-07-14

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM SUITE 4102, CHARLOTTE HOUSE QUEENS DOCK BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG UNITED KINGDOM

View Document

11/05/2111 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MR PAUL MICHAEL AGNEW

View Document

03/04/213 April 2021 29/03/21 STATEMENT OF CAPITAL GBP 4.5

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MR PAUL GOUTHWAITE

View Document

29/03/2129 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2020

View Document

04/03/214 March 2021 01/12/20 STATEMENT OF CAPITAL GBP 3

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM WATERLOO BUILDINGS 21 - 23 BRIDGE STREET BIRKENHEAD MERSEYSIDE CH41 1AS ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BLIGH / 01/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 60 KENDAL DRIVE LIVERPOOL L31 9AZ ENGLAND

View Document

04/05/204 May 2020 CESSATION OF STEVEN CHILDS AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHILDS

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLIGH / 30/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BLIGH / 30/12/2019

View Document

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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