HIGHFIELD SERVICES LIMITED: Filings
Overview
Company Name | HIGHFIELD SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04818783 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HIGHFIELD SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Change of details for Tyson Foods Group Limited as a person with significant control on Jun 21, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Invicta Food Group Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Invicta Food Group Limited as a person with significant control on Jun 21, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 15, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin James Norton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Curt Calaway as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
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