L. HIGGINS AND SON (BRADFORD) LIMITED

Company Documents

DateDescription
09/03/199 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/12/189 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

30/07/1830 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2018:LIQ. CASE NO.1

View Document

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O WILKINSON AND PARTNERS FAIRFAX HOUSE 6A MILL FIELD ROAD COTTINGLEY BUSINESS PARK, COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY

View Document

20/06/1720 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1720 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/06/1720 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HIGGINS / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HIGGINS / 12/06/2017

View Document

01/04/171 April 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JACK HIGGINS

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HIGGINS / 23/12/2015

View Document

01/03/161 March 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HIGGINS / 24/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY HIGGINS / 15/12/2013

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTNY HIGGINS / 15/12/2013

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM WILKINSON & PARTNERS VICTORIA MEWS, 19 MILL FIELD ROAD COTTINGLEY, BUS PARK COTTINGLEY BRADFORD BD16 1PY

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTNY HIGGINS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK HIGGINS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT HIGGINS / 14/12/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 2 HARDY STREET BOLLING ROAD BRADFORD BD4 7AS

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/10/87; NO CHANGE OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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