HIGHLAND WOOD ENERGY LIMITED

07442170
3RD FLOOR 1 DOVER STREET LONDON W1S 4LD

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2023 officers Appointment of director (Mr Edward William Linton Sumption) 2 Buy now
07 Mar 2023 officers Appointment of director (Mr Bruno Leo Nello Berardelli) 2 Buy now
18 Nov 2022 officers Termination of appointment of director (Richard Carey Mathieson Burrell) 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 2 Buy now
03 Dec 2021 accounts Annual Accounts 2 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 resolution Resolution 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Termination of appointment of secretary (Lauren Paton) 1 Buy now
27 Jan 2020 accounts Annual Accounts 18 Buy now
21 Jan 2020 officers Termination of appointment of director (Neil David Eckert) 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Termination of appointment of director (Daniel Antonio Amaral Vigario) 1 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 accounts Annual Accounts 18 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 officers Appointment of director (Mr Daniel Antonio Amaral Vigario) 2 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 20 Buy now
09 Aug 2017 officers Termination of appointment of director (Christopher John Wickins) 1 Buy now
09 Jan 2017 accounts Annual Accounts 21 Buy now
07 Dec 2016 officers Appointment of director (Mr Richard Carey Mathieson Burrell) 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Apr 2016 mortgage Registration of a charge 48 Buy now
22 Mar 2016 resolution Resolution 2 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 17 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
09 Dec 2014 officers Termination of appointment of director (Leonard John Morkill Berry) 1 Buy now
01 Dec 2014 officers Appointment of director (Mr Christopher Wickins) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Leonard John Morkill Berry) 1 Buy now
07 Oct 2014 accounts Annual Accounts 15 Buy now
28 Jul 2014 officers Appointment of director (Mr Mark Tarry) 2 Buy now
25 Apr 2014 officers Termination of appointment of director (Matthew Whittell) 1 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
05 Dec 2012 officers Change of particulars for director (Mr Neil David Eckert) 2 Buy now
29 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2010 officers Appointment of director (Mr Matthew Whittell) 2 Buy now
29 Nov 2010 officers Change of particulars for director (Mr John Morkill Berry) 2 Buy now
29 Nov 2010 officers Appointment of director (Mr John Morkill Berry) 2 Buy now
25 Nov 2010 officers Appointment of secretary (Miss Lauren Paton) 1 Buy now
17 Nov 2010 incorporation Incorporation Company 53 Buy now