GRAHAM HIGGINS LTD
Company Documents
Date | Description |
---|---|
08/06/218 June 2021 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/05/2131 May 2021 | APPLICATION FOR STRIKING-OFF |
31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
11/10/1811 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/10/1811 October 2018 | COMPANY NAME CHANGED HALIFAX GARAGE DOORS LTD. CERTIFICATE ISSUED ON 11/10/18 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/06/1626 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1415 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/03/1427 March 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
28/07/1328 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
28/07/1328 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM VINCENT HIGGINS / 28/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/02/136 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
19/07/1219 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
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 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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