HIGHWAY BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/07/1425 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1425 April 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

21/06/1221 June 2012 INSOLVENCY:MISCELLANEOUS:-PROGRESS REPORT 24/052011 - 23/05/2012:LIQ. CASE NO.1

View Document

13/09/1113 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000005,00009260:AMENDING FORM

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WILTSHIRE / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WILTSHIRE / 12/08/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

27/06/1127 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000005

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 2 OCCUPATION ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2DH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH WILTSHIRE

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WILTSHIRE / 19/10/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 26B PRINCES STREET, RAMSEY HUNTINGDON CAMBS. PE26 1JW

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 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