About

Registered Number: 08456542
Date of Incorporation: 21/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2018 (5 years and 6 months ago)
Registered Address: C/O Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester, M2 3EY

 

Highflex Holdings (UK) Ltd was registered on 21 March 2013 with its registered office in Manchester, Greater Manchester, it has a status of "Dissolved". This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2018
AM23 - N/A 14 August 2018
AM10 - N/A 13 March 2018
AM02 - N/A 22 September 2017
AD01 - Change of registered office address 13 September 2017
MR05 - N/A 13 September 2017
MR05 - N/A 13 September 2017
MR05 - N/A 13 September 2017
AM06 - N/A 11 September 2017
AM03 - N/A 25 August 2017
AM01 - N/A 23 August 2017
RESOLUTIONS - N/A 27 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 03 April 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 06 March 2017
TM01 - Termination of appointment of director 09 August 2016
SH01 - Return of Allotment of shares 02 June 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 29 April 2016
RESOLUTIONS - N/A 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2016
AA - Annual Accounts 08 March 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
MR01 - N/A 05 August 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 04 March 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 07 April 2014
CERTNM - Change of name certificate 01 October 2013
CONNOT - N/A 01 October 2013
MR01 - N/A 06 July 2013
MR01 - N/A 06 July 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
RESOLUTIONS - N/A 22 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2013
SH08 - Notice of name or other designation of class of shares 22 April 2013
SH01 - Return of Allotment of shares 22 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2013
MR01 - N/A 20 April 2013
NEWINC - New incorporation documents 21 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2015 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 03 July 2013 Outstanding

N/A

A registered charge 03 July 2013 Outstanding

N/A

A registered charge 10 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.