HIGHFIELD SERVICES LIMITED: Filings

  • Overview

    Company NameHIGHFIELD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04818783
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HIGHFIELD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Change of details for Tyson Foods Group Limited as a person with significant control on Jun 21, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 29, 2020 with updates

    4 pagesCS01

    Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on Aug 23, 2019

    2 pagesPSC05

    Change of details for Invicta Food Group Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC05

    Change of details for Invicta Food Group Limited as a person with significant control on Jun 21, 2019

    2 pagesPSC05

    Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 30, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020

    1 pagesTM01

    Current accounting period extended from Dec 31, 2019 to Mar 15, 2020

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Colin James Norton as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019

    2 pagesAP01

    Appointment of Mr Curt Calaway as a director on Jun 03, 2019

    2 pagesAP01

    Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on Jun 28, 2019

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0