HEIGHT TEAM LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

22/10/2122 October 2021 Termination of appointment of Hannah Hoggart as a secretary on 2021-10-06

View Document

22/03/2122 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/04/2023 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

04/04/194 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/01/1816 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED LJC CONTRACTING LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN CANNON / 07/10/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 10 HAILGATE CLOSE HOWDEN DN14 7SG

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN CANNON / 01/10/2009

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 65 WEST VIEW LITTLEBOROUGH LANCSS OL15 0JD

View Document

11/12/1211 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 23/11/11 NO CHANGES

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 23/11/10 NO CHANGES

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 41 KNOWLWOOD ROAD TODMORDEN OL14 6PB

View Document

14/01/1014 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HOGGART / 01/11/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CANNON / 01/11/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 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