Highwood Distribution Limited

DataGardener
dissolved

Highwood Distribution Limited

07064841Private Limited With Share Capital

10 King Street, Newcastle Under Lyme, ST51EL
Incorporated

03/11/2009

Company Age

16 years

Directors

1

Employees

SIC Code

47421

Risk

not scored

Company Overview

Registration, classification & business activity

Highwood Distribution Limited (07064841) is a private limited with share capital incorporated on 03/11/2009 (16 years old) and registered in newcastle under lyme, ST51EL. The company operates under SIC code 47421 - retail sale of mobile telephones.

Private Limited With Share Capital
SIC: 47421
Incorporated 03/11/2009
ST51EL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:25-05-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:25-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2019
Resolution
Category:Resolution
Date:08-11-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Capital Cancellation Shares
Category:Capital
Date:11-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:11-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Termination Director Company With Name
Category:Officers
Date:04-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2013
Legacy
Category:Mortgage
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-07-2012
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2012
Resolution
Category:Resolution
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2012
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2012
Resolution
Category:Resolution
Date:21-05-2012
Capital Allotment Shares
Category:Capital
Date:16-05-2012
Capital Allotment Shares
Category:Capital
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Termination Director Company With Name
Category:Officers
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2011
Change Of Name Notice
Category:Change Of Name
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Termination Director Company With Name
Category:Officers
Date:24-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:04-02-2011
Termination Director Company With Name
Category:Officers
Date:01-02-2011
Incorporation Company
Category:Incorporation
Date:03-11-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date21/10/2019
Latest Accounts31/08/2019

Trading Addresses

Flatts Farm, Uttoxeter, Staffordshire, ST148PR
10 King Street, Newcastle, ST51ELRegistered

Contact

10 King Street, Newcastle Under Lyme, ST51EL