HIGHLAND FLOATING WINDS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Marcus Thor on 2022-09-15

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 SECOND FILED SH01 - 18/01/18 STATEMENT OF CAPITAL GBP 100

View Document

08/01/208 January 2020 SECOND FILING OF PSC02 FOR HEXICON AB

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / HEXICON AB / 03/08/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

04/02/194 February 2019 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEXICON AB

View Document

03/03/183 March 2018 CESSATION OF MARCUS THOR AS A PSC

View Document

03/03/183 March 2018 CESSATION OF MARCUS THOR AS A PSC

View Document

01/02/181 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1818 January 2018 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