This company is commonly known as Highfield Cycles Limited. The company was founded 19 years ago and was given the registration number 05290818. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | HIGHFIELD CYCLES LIMITED |
---|---|---|
Company Number | : | 05290818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 November 2004 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Bradford Road, Cleckheaton, BD19 3TT | Secretary | 18 November 2004 | Active |
8 Greenwood Drive, Wilmslow, SK9 2RW | Director | 30 March 2007 | Active |
3, Park Dale, Menston, Ilkley, United Kingdom, LS29 6LW | Director | 18 November 2004 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Secretary | 18 November 2004 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Director | 18 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-14 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-03 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-09-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-08-31 | Insolvency | Liquidation in administration proposals. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.