About

Registered Number: 07064841
Date of Incorporation: 03/11/2009 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

 

Established in 2009, Highwood Distribution Ltd are based in Stoke-On-Trent, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Highwood Distribution Ltd. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 11 November 2019
RESOLUTIONS - N/A 08 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2019
LIQ01 - N/A 08 November 2019
AA - Annual Accounts 21 October 2019
AA01 - Change of accounting reference date 21 October 2019
MR04 - N/A 12 October 2019
MR04 - N/A 12 October 2019
AA - Annual Accounts 27 September 2019
MR04 - N/A 25 September 2019
CS01 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
PSC04 - N/A 18 September 2019
TM01 - Termination of appointment of director 17 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 08 November 2018
CH01 - Change of particulars for director 08 November 2018
PSC04 - N/A 08 November 2018
PSC04 - N/A 08 November 2018
MR01 - N/A 26 October 2018
PSC04 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
PSC04 - N/A 24 October 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 25 April 2017
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 15 November 2016
AAMD - Amended Accounts 06 July 2016
CERTNM - Change of name certificate 02 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 27 November 2015
AA01 - Change of accounting reference date 01 October 2015
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 24 June 2015
SH06 - Notice of cancellation of shares 11 September 2014
SH03 - Return of purchase of own shares 11 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 15 August 2013
MR01 - N/A 01 July 2013
MR04 - N/A 10 May 2013
AA - Annual Accounts 05 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AP01 - Appointment of director 11 January 2013
RESOLUTIONS - N/A 19 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2012
SH08 - Notice of name or other designation of class of shares 19 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 10 July 2012
SH03 - Return of purchase of own shares 06 June 2012
RESOLUTIONS - N/A 21 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 15 May 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 29 July 2011
CERTNM - Change of name certificate 05 July 2011
CONNOT - N/A 05 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 01 February 2011
NEWINC - New incorporation documents 03 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Fully Satisfied

N/A

A registered charge 24 April 2017 Fully Satisfied

N/A

A registered charge 26 June 2013 Fully Satisfied

N/A

Debenture 04 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.