HIGHLANDER LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/03/2327 March 2023 Notice of completion of voluntary arrangement

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-01-17

View Document

17/01/2317 January 2023 Statement of affairs

View Document

17/10/2217 October 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-16

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-16

View Document

04/10/214 October 2021 Registered office address changed from 31a Bishopthorpe Road York North Yorkshire YO23 1NA to Popeshead Court Offices Peter Lane York YO1 8SU on 2021-10-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

28/09/2028 September 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/10/192 October 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

20/09/1820 September 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

20/08/1820 August 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/03/1514 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE IT CENTRE YORK SCIENCE PARK YORK NORTH YORKSHIRE YO10 5DG

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID GARDINER / 17/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE ROBERTS

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 30/01/04

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/071 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/02/071 February 2007 REREG PLC-PRI 09/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CULPITT HOUSE 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

09/02/039 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 £ NC 1100/51100 01/12/01

View Document

06/03/026 March 2002 BALANCE SHEET

View Document

06/03/026 March 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/03/026 March 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/03/026 March 2002 AUDITORS' REPORT

View Document

06/03/026 March 2002 AUDITORS' STATEMENT

View Document

06/03/026 March 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/03/026 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 REREG PRI-PLC 04/03/02

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED HIGHLANDER SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0014 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 112 POWIS STREET LONDON SE18 6LU

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 24/11/99

View Document

13/01/0013 January 2000 NOTICE OF MEETING

View Document

13/01/0013 January 2000 £ NC 100/1100 25/11/99

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/08/972 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 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