HIGH ACCESS LIMITED

05578188
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
22 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
14 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 31 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 30 Buy now
16 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
09 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Mar 2021 resolution Resolution 1 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Nov 2020 accounts Annual Accounts 11 Buy now
24 Nov 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2020 accounts Annual Accounts 11 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2019 accounts Annual Accounts 10 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 accounts Amended Accounts 9 Buy now
28 Nov 2018 accounts Annual Accounts 9 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 accounts Annual Accounts 14 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 accounts Annual Accounts 9 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
04 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Paul John Forster) 2 Buy now
03 Feb 2016 officers Change of particulars for secretary (Mrs Gulnargas Forster) 1 Buy now
16 Nov 2015 accounts Annual Accounts 8 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
01 May 2014 officers Change of particulars for secretary (Mrs Gul Nargas Forster) 1 Buy now
10 Apr 2014 mortgage Registration of a charge 33 Buy now
21 Mar 2014 mortgage Registration of a charge 36 Buy now
07 Mar 2014 mortgage Registration of a charge 33 Buy now
10 Feb 2014 officers Change of particulars for secretary (Mrs Gulnargas Forster) 1 Buy now
30 Aug 2013 accounts Annual Accounts 7 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
02 May 2013 officers Change of particulars for director (Mr Paul John Forster) 2 Buy now
02 May 2013 officers Change of particulars for secretary (Mrs Gulnargas Forster) 2 Buy now
31 Oct 2012 accounts Annual Accounts 7 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
01 May 2012 address Move Registers To Sail Company 1 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 address Change Sail Address Company 1 Buy now
01 May 2012 officers Change of particulars for secretary (Gulnargas Forster) 2 Buy now
01 May 2012 officers Change of particulars for director (Paul John Forster) 2 Buy now
07 Jul 2011 accounts Annual Accounts 7 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 officers Change of particulars for secretary (Gulnargas Forster) 2 Buy now
18 May 2011 officers Change of particulars for director (Paul John Forster) 2 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
21 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2010 capital Return of Allotment of shares 3 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2010 accounts Annual Accounts 2 Buy now
29 Sep 2009 annual-return Return made up to 29/09/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 1 Buy now
29 Sep 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 1 Buy now
01 Oct 2007 annual-return Return made up to 29/09/07; full list of members 2 Buy now
23 Jul 2007 accounts Annual Accounts 1 Buy now
19 Jun 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
11 Oct 2006 annual-return Return made up to 29/09/06; full list of members 3 Buy now
11 Oct 2006 officers Director's particulars changed 1 Buy now
11 Oct 2006 officers Secretary's particulars changed 1 Buy now
29 Sep 2005 officers Secretary resigned 1 Buy now
29 Sep 2005 incorporation Incorporation Company 17 Buy now