HIGHAM MANOR PROPERTIES LIMITED

Company Documents

DateDescription
05/03/185 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/175 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM
THIRD FLOOR ST GEORGES HOUSE
ST GEORGES ROAD
BOLTON
BL1 2DD

View Document

22/06/1622 June 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/04/2016

View Document

03/06/153 June 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRES REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/04/2015

View Document

31/10/1431 October 2014 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 9TH APRIL 2014

View Document

15/01/1415 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013

View Document

15/01/1415 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/01/1415 January 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046

View Document

15/01/1415 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
IDEAL CORPORATE SOLUTIONS LIMITED LAKESIDE HOUSE WATERSIDE BUSINESS PARK
SMITHS ROAD
BOLTON
BL3 2QJ

View Document

30/12/1330 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012

View Document

09/08/139 August 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

23/10/1223 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/05/1215 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996

View Document

02/05/122 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000020,00009151

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 28 WHARFSIDE WATLING STREET FENNY STRATFORD BUCKS MK2 2AZ

View Document

15/02/1215 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000020

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR GEOFFREY RAYMOND ILOTT

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN ILOTT

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMANO D'IPPOLITO / 21/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYMOND ILOTT / 21/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR JONATHAN ILOTT

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM 7 WILLIAMS WAY HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8AJ

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRACY ANNE LOAK LOGGED FORM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY TRACY LOAK

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 S80A AUTH TO ALLOT SEC 18/11/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: G OFFICE CHANGED 14/11/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 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