HIGHGROVE FINANCIAL PLANNING LIMITED: Filings
Overview
| Company Name | HIGHGROVE FINANCIAL PLANNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05564582 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HIGHGROVE FINANCIAL PLANNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Wesley Nixon as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sanjay Shah as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Stephen Morrish as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | 1 pages | AD02 | ||||||||||
Appointment of Wesley Nixon as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Jonathan Geary as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Gore as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Gore as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Marcel Captieux as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Sanjay Shah as a director on Oct 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Hill as a director on Oct 21, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Stephen Morrish as a director on Oct 21, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anne Gore as a secretary on Aug 18, 2015 | 1 pages | TM02 | ||||||||||
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