GRAHAM HIGGINS LTD

Company Documents

DateDescription
08/06/218 June 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/05/2131 May 2021 APPLICATION FOR STRIKING-OFF

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED HALIFAX GARAGE DOORS LTD. CERTIFICATE ISSUED ON 11/10/18

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

28/07/1328 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

28/07/1328 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VINCENT HIGGINS / 28/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O GEORGE POPPLETON ACCOUNTANT 64 HIGH STREET QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2PA UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1113 June 2011 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