HIGHSIXES.COM LIMITED

Company Documents

DateDescription
12/09/1512 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/06/1512 June 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

10/06/1510 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
TENON HOUSE FERRYBOAT LANE
SUNDERLAND
SR5 3JN

View Document

21/11/1421 November 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/11/1421 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2014

View Document

14/11/1414 November 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/11/1414 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2014

View Document

22/07/1422 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2014

View Document

21/05/1421 May 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/05/1421 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
4A FRONT STREET
SEDGEFIELD
STOCKTON ON TEES
CLEVELAND
TS21 3AT
UNITED KINGDOM

View Document

03/01/143 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CANNINGS

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CANNINGS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MAW

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ROBIN KING

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ROBIN KING

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANDREW BRUCE CANNINGS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR DUNCAN MAW

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANDREW BRUCE CANNINGS

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR DUNCAN MAW

View Document

06/02/116 February 2011 DIRECTOR APPOINTED MR EDWARD PFEIFFENBERGER

View Document

07/12/107 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/107 December 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/107 October 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR VIVIAN ALEXANDER ANDERSON

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR STUART GUY CARR

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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