HIGHPAD LIMITED

03304495
1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

Documents

Documents
Date Category Description Pages
10 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
06 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Dec 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 14 Buy now
23 Jul 2022 insolvency Liquidation In Administration Progress Report 15 Buy now
18 Jan 2022 insolvency Liquidation In Administration Progress Report 15 Buy now
28 Jul 2021 insolvency Liquidation In Administration Progress Report 16 Buy now
16 Mar 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Mar 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
17 Feb 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
15 Feb 2021 insolvency Liquidation In Administration Proposals 39 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
15 Jul 2020 officers Appointment of director (Mrs Vivien Wilson) 2 Buy now
14 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
18 Feb 2020 mortgage Registration of a charge 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 accounts Annual Accounts 6 Buy now
18 May 2018 accounts Amended Accounts 5 Buy now
20 Mar 2018 accounts Annual Accounts 6 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 officers Termination of appointment of director (Vivien Wilson) 1 Buy now
02 May 2017 officers Termination of appointment of secretary (Benjamin George Wilson) 1 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
10 Mar 2016 accounts Annual Accounts 6 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 mortgage Registration of a charge 14 Buy now
09 Jun 2015 mortgage Registration of a charge 14 Buy now
09 Jun 2015 mortgage Registration of a charge 17 Buy now
09 Jun 2015 mortgage Registration of a charge 13 Buy now
09 Jun 2015 mortgage Registration of a charge 13 Buy now
01 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
06 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 officers Change of particulars for secretary (Benjamin George Wilson) 1 Buy now
15 Jan 2014 officers Change of particulars for director (Mrs Vivien Wilson) 2 Buy now
15 Jan 2014 officers Change of particulars for director (Philip Wilson) 2 Buy now
10 Jan 2014 mortgage Registration of a charge 21 Buy now
10 Jan 2014 mortgage Registration of a charge 21 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
18 Dec 2013 mortgage Registration of a charge 20 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jul 2013 capital Return of Allotment of shares 3 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
08 Jun 2012 officers Appointment of director (Mrs Vivien Wilson) 2 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
17 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Mar 2012 accounts Amended Accounts 5 Buy now
19 Mar 2012 officers Termination of appointment of director (Thomas Wilson) 1 Buy now
17 Feb 2012 annual-return Annual Return 6 Buy now
16 Jan 2012 accounts Annual Accounts 4 Buy now
19 Apr 2011 accounts Amended Accounts 5 Buy now
28 Mar 2011 officers Appointment of director (Mr Thomas Philip Wilson) 2 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 capital Return of Allotment of shares 3 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
21 Apr 2010 accounts Amended Accounts 6 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
14 Jul 2009 accounts Amended Accounts 4 Buy now
14 Jul 2009 accounts Amended Accounts 4 Buy now
14 Jul 2009 accounts Amended Accounts 4 Buy now
05 May 2009 accounts Annual Accounts 4 Buy now
24 Feb 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 4 Buy now
09 Jan 2009 accounts Annual Accounts 4 Buy now
09 Jan 2009 accounts Annual Accounts 4 Buy now
05 Jan 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/03/2008 1 Buy now
22 Apr 2008 annual-return Return made up to 20/01/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
09 Feb 2007 annual-return Return made up to 20/01/07; full list of members 6 Buy now
03 Jun 2006 accounts Annual Accounts 5 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 42 alie street, london, E1 8DA 1 Buy now
24 Feb 2006 annual-return Return made up to 20/01/06; full list of members 6 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 4 Buy now
17 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now