A1 HIGHFIELDS ASSOCIATES LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 155 UPPINGHAM ROAD LEICESTER LE5 4BP

View Document

14/07/2014 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/07/2014 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/2014 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/05/2018 May 2020 DISS REQUEST WITHDRAWN

View Document

15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY NIRMAL SUNNAR

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

24/08/1524 August 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1225 July 2012 03/03/12 NO CHANGES

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/07/1225 July 2012 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/07/1225 July 2012 COMPANY RESTORED ON 25/07/2012

View Document

29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, 13 UNIVERSITY ROAD, LEICESTER, LEICESTERSHIRE, LE1 7RA

View Document

10/09/0910 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 3 HOTEL STREET, LEICESTER, LEICESTERSHIRE LE1 5AW

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: HAMPTON HOUSE, OLDHAM ROAD, MIDDLETON, LANCASHIRE M24 1GT

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: THE WEIGHBRIDGE, HUMBERSTONE GATE, LEICESTER, LE1 1WB

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

09/03/929 March 1992 S386 DISP APP AUDS 02/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/04/8813 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ADOPT MEM AND ARTS 120687

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

04/12/864 December 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/8129 September 1981 ALLOTMENT OF SHARES

View Document

11/07/8011 July 1980 INCREASE IN NOMINAL CAPITAL

View Document

20/08/7120 August 1971 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