HIGTRON THREE LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN DEMADRY DONNELLY / 13/04/2018

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/09/166 September 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O MILLAR MCCALL WYLIE IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST BELFAST COUNTY ANTRIM BT1 5HD NORTHERN IRELAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEO MCAULEY

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JOSEPH HIGGINS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS SIOBHAN ROSE DONNELLY

View Document

15/04/1515 April 2015 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