HIGHGROVE FINANCIAL PLANNING LIMITED: Filings

  • Overview

    Company NameHIGHGROVE FINANCIAL PLANNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05564582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HIGHGROVE FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2017

    7 pagesLIQ03

    Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on Oct 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2016

    LRESSP

    Termination of appointment of Wesley Nixon as a director on Sep 08, 2016

    1 pagesTM01

    Termination of appointment of Sanjay Shah as a director on Sep 08, 2016

    1 pagesTM01

    Termination of appointment of Paul Stephen Morrish as a director on Sep 08, 2016

    1 pagesTM01

    Confirmation statement made on Aug 23, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

    1 pagesAD03

    Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

    1 pagesAD02

    Appointment of Wesley Nixon as a director on Apr 08, 2016

    2 pagesAP01

    Termination of appointment of Peter Jonathan Geary as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Steven John Gore as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Anne Gore as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Christian Marcel Captieux as a director on Oct 27, 2015

    2 pagesAP01

    Appointment of Sanjay Shah as a director on Oct 21, 2015

    2 pagesAP01

    Appointment of Mr Michael John Hill as a director on Oct 21, 2015

    2 pagesAP01

    Appointment of Mr Paul Stephen Morrish as a director on Oct 21, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on Oct 06, 2015

    1 pagesAD01

    Termination of appointment of Anne Gore as a secretary on Aug 18, 2015

    1 pagesTM02

    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