About

Registered Number: 02596936
Date of Incorporation: 02/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 5 Lawnswood Close, Cowplain, Waterlooville, Hampshire, PO8 8RU

 

Founded in 1991, Higgs Test Engineering Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Janis Linda 30 March 1999 24 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 28 May 2014
AA - Annual Accounts 12 March 2014
CERTNM - Change of name certificate 16 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 February 2013
CERTNM - Change of name certificate 12 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 April 2008
CERTNM - Change of name certificate 09 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 02 April 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 28 April 2000
CERTNM - Change of name certificate 20 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 28 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 09 May 1995
363s - Annual Return 14 April 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 05 May 1993
363b - Annual Return 05 May 1993
363(287) - N/A 05 May 1993
363b - Annual Return 22 April 1992
363(287) - N/A 22 April 1992
RESOLUTIONS - N/A 28 February 1992
RESOLUTIONS - N/A 28 February 1992
RESOLUTIONS - N/A 28 February 1992
AA - Annual Accounts 28 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1991
288 - N/A 15 April 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.