This company is commonly known as Highline Group Ltd. The company was founded 21 years ago and was given the registration number 04493883. The firm's registered office is in HENWOOD. You can find them at Gateway House, Highpoint Business Village, Henwood, Ashford. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | HIGHLINE GROUP LTD |
---|---|---|
Company Number | : | 04493883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 July 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Baldwin Road, Minster On Sea, Isle Of Sheppey, ME12 2SJ | Secretary | 13 March 2007 | Active |
8, Queens Passage, Chislehurst, United Kingdom, BR7 5AP | Director | 01 April 2013 | Active |
33 Baldwin Road, Minster On Sea, Isle Of Sheppey, ME12 2SJ | Secretary | 11 July 2005 | Active |
4 Buxton Mews, Larkhall Lane Clapham, London, SW4 6RG | Secretary | 08 August 2002 | Active |
Whitefield House, 18 Sylan Glade, Walderslade, ME5 9PW | Secretary | 18 January 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 July 2002 | Active |
33, Baldwin Road, Minster On Sea, Isle Of Sheppey, ME12 2SJ | Director | 12 April 2010 | Active |
4 Buxton Mews, Larkhall Lane Clapham, London, SW4 6RG | Director | 08 August 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 July 2002 | Active |
Mr Stacy Harman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Queens Passage, Chislehurst, United Kingdom, BR7 5AP |
Nature of control | : |
|
Mrs Natalie Jane Harman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37a, Sundridge Avenue, Bromley, England, BR1 2QA |
Nature of control | : |
|
Mr Graham Harman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Baldwin Road, Isle Of Sheppey, England, ME12 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-05 | Officers | Appoint person director company with name. | Download |
2013-06-05 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.