HIGHPOINT HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ England to Olympia House Armitage Road London NW11 8RG on 2025-04-26 |
| 24/04/2524 April 2025 | Resolutions |
| 24/04/2524 April 2025 | Statement of affairs |
| 24/04/2524 April 2025 | Appointment of a voluntary liquidator |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 23/01/2523 January 2025 | Confirmation statement made on 2024-11-07 with no updates |
| 23/01/2523 January 2025 | Cessation of Mark Broadbelt as a person with significant control on 2023-03-31 |
| 07/10/247 October 2024 | Micro company accounts made up to 2023-12-31 |
| 23/09/2423 September 2024 | Registered office address changed from Lawn Farm Quarry Wetherden Stowmarket, Suffolk, IP14 3JU England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-09-23 |
| 08/08/248 August 2024 | Registered office address changed from Proficient Tax, 95-97 High Street Southend on Sea Essex SS1 1HS England to Lawn Farm Quarry Wetherden Stowmarket, Suffolk, IP14 3JU on 2024-08-08 |
| 23/07/2423 July 2024 | Registered office address changed from Lawn Farm Quarry Wetherden Stowmarket IP14 3JU England to Proficient Tax, 95-97 High Street Southend on Sea Essex SS1 1HS on 2024-07-23 |
| 26/06/2426 June 2024 | Registered office address changed from C/O Proficient Tax 35 Tallon Road Hutton Brentwood CM13 1TE England to Lawn Farm Quarry Wetherden Stowmarket IP14 3JU on 2024-06-26 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/11/237 November 2023 | Termination of appointment of Mark Broadbelt as a director on 2023-03-31 |
| 07/11/237 November 2023 | Appointment of Mr Robert Paul Etchells as a director on 2023-03-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
| 07/11/237 November 2023 | Notification of Robert Paul Etchells as a person with significant control on 2023-03-31 |
| 27/07/2327 July 2023 | Registered office address changed from C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE England to C/O Proficient Tax 35 Tallon Road Hutton Brentwood CM13 1TE on 2023-07-27 |
| 05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/02/224 February 2022 | Registered office address changed from 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE England to C/O Mgr 35 Tallon Road Hutton Brentwood CM13 1TE on 2022-02-04 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Registered office address changed from C/O Mgr Accountants Jhumat House 160 London Road Barking IG11 8BB England to 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE on 2021-12-15 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2020-12-31 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
| 21/01/2021 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2018 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/196 December 2019 | 31/07/18 STATEMENT OF CAPITAL GBP 200 |
| 16/11/1916 November 2019 | DISS40 (DISS40(SOAD)) |
| 13/11/1913 November 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 12/11/1912 November 2019 | FIRST GAZETTE |
| 13/12/1813 December 2018 | 13/12/18 STATEMENT OF CAPITAL GBP 200 |
| 13/12/1813 December 2018 | CESSATION OF MAXIMILLIAN BROADBELT AS A PSC |
| 13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROADBELT |
| 13/12/1713 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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