This company is commonly known as High Noon Stores Ltd. The company was founded 14 years ago and was given the registration number 06976911. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | HIGH NOON STORES LTD |
---|---|---|
Company Number | : | 06976911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 July 2009 |
End of financial year | : | 29 November 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Wales, SA17 4PP | Director | 01 April 2010 | Active |
High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Wales, SA17 4PP | Director | 01 April 2010 | Active |
17, Cae Gwyrdd, St Clears, Carmarthen, Wales, SA33 4BE | Director | 30 July 2009 | Active |
The Mews, Alltyferin Road, Pontargothi, Natgaredig, Wales, SA32 7NE | Director | 30 July 2009 | Active |
High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, SA17 4PP | Director | 02 December 2016 | Active |
Mr Rhys Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
Nature of control | : |
|
Lateral Capital Group Pte Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 4 Shenton Way #28-01, Sbx Centre 2, Singapore 068807, Singapore, |
Nature of control | : |
|
Mr Gordon Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-09-06 | Insolvency | Liquidation in administration progress report. | Download |
2017-04-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-04-05 | Insolvency | Liquidation in administration proposals. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-26 | Accounts | Change account reference date company previous extended. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Officers | Change person director company with change date. | Download |
2016-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-27 | Capital | Capital allotment shares. | Download |
2015-11-21 | Accounts | Accounts with accounts type small. | Download |
2015-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.