Higtron Two

DataGardener
dissolved

Higtron Two

ni604663Private Unlimited With Share Capital

The Diamond Centre, Market Street, Magherafelt, BT456ED
Incorporated

05/10/2010

Company Age

15 years

Directors

2

Employees

SIC Code

64205

Risk

Company Overview

Registration, classification & business activity

Higtron Two (ni604663) is a private unlimited with share capital incorporated on 05/10/2010 (15 years old) and registered in magherafelt, BT456ED. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Unlimited With Share Capital
SIC: 64205
Incorporated 05/10/2010
BT456ED

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:11-12-2018
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:11-09-2018
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:11-09-2018
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Resolution
Category:Resolution
Date:14-12-2016
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:14-12-2016
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Certificate Change Of Name Re Registration To Unlimited
Category:Change Of Name
Date:17-12-2012
Reregistration Assent
Category:Change Of Name
Date:17-12-2012
Reregistration Private Limited To Private Unlimited Company
Category:Change Of Name
Date:17-12-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-10-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Incorporation Company
Category:Incorporation
Date:05-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2013
Filing Date27/07/2012
Latest Accounts31/12/2011

Trading Addresses

Stokes House, 17-25 College Square East, Belfast, County Antrim, BT16DH
The Diamond Centre, Market Street, Magherafelt, County Londonde, BT456EDRegistered
The Diamond Centre, Market Street, Magherafelt, County Londonde, BT456EDRegistered
Stokes House, 17-25 College Square East, Belfast, County Antrim, BT16DH

Contact

The Diamond Centre, Market Street, Magherafelt, BT456ED