HIGHLINE INTERIORS LIMITED

06648435
14 THE CRESCENT HAMPTON-IN-ARDEN SOLIHULL B92 0BP

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
26 May 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2023 accounts Annual Accounts 7 Buy now
17 Apr 2023 mortgage Statement of release/cease from a charge 1 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 9 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 mortgage Registration of a charge 30 Buy now
11 Oct 2018 officers Appointment of director (Mr Matthew Jolley) 2 Buy now
11 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 accounts Annual Accounts 8 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 accounts Annual Accounts 8 Buy now
25 Nov 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
21 Nov 2013 officers Termination of appointment of secretary (David Stiff) 1 Buy now
21 Nov 2013 officers Termination of appointment of director (David Stiff) 1 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 accounts Annual Accounts 5 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
28 Jul 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
28 Jul 2009 address Location of debenture register 1 Buy now
28 Jul 2009 address Location of register of members 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from tranter & co 1 dennis buildings 87A king william street amblecote stourbridge west midlands DY8 4HD 1 Buy now
24 Jul 2008 capital Ad 16/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 52 mucklow hill halesowen west midlands B62 8BL england 1 Buy now
24 Jul 2008 officers Director appointed dale harvey 1 Buy now
24 Jul 2008 officers Director and secretary appointed david stiff 1 Buy now
16 Jul 2008 officers Appointment terminated director jacqueline scott 1 Buy now
16 Jul 2008 officers Appointment terminated secretary stephen scott 1 Buy now
16 Jul 2008 incorporation Incorporation Company 9 Buy now