HIGHWAY MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE FARQUHAR / 01/09/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR BARRIE FARQUHAR

View Document

26/09/0826 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

07/12/067 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 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