HIGHWICK LIMITED

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusDISSOLVED
Company No.10091904
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 14 days

SUMMARY

HIGHWICK LIMITED is an dissolved private limited company with number 10091904. It was incorporated 8 years, 3 months, 3 days ago, on 30 March 2016 and it was dissolved 3 years, 5 months, 14 days ago, on 19 January 2021. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom

New address: 546 Chorley Old Road Bolton BL1 6AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 76 High Street Runcorn WA7 1JH England

New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

New address: 76 High Street Runcorn WA7 1JH

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Feliciano Santos Jr

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack David Gregory

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feliciano Santos Jr

Appointment date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Blackmore

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack David Gregory

Appointment date: 2016-04-06

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN CARE SUPPLIES LIMITED

43 WEST END DRIVE,CLECKHEATON,BD19 6JD

Number:07330535
Status:ACTIVE
Category:Private Limited Company

E-WORLD MARKETING LTD

7 SANDFORD BROOK,DERBY,DE65 5HQ

Number:06537681
Status:ACTIVE
Category:Private Limited Company

EQUITIX EEEF WTE (BADDESLEY) LIMITED

5TH FLOOR 120,LONDON,EC1A 4JQ

Number:10633605
Status:ACTIVE
Category:Private Limited Company

MODAFIRMA LIMITED

83 BAKER STREET BAKER STREET,LONDON,W1U 6AG

Number:07957766
Status:ACTIVE
Category:Private Limited Company

P J MAHONEY LIMITED

123 CROSS LANE EAST,GRAVESEND,DA12 5HA

Number:06295035
Status:ACTIVE
Category:Private Limited Company

SIGNATURE SELECTION LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:10897252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source