High Peak Cad Services Ltd was founded on 03 January 2002 and has its registered office in Derbyshire. Bowler, Christopher Walter, Williams, Jason are listed as the directors of High Peak Cad Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Jason | 08 January 2002 | 31 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWLER, Christopher Walter | 31 March 2003 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 25 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 20 January 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 18 March 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
TM02 - Termination of appointment of secretary | 04 January 2016 | |
TM02 - Termination of appointment of secretary | 04 January 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 09 January 2009 | |
363a - Annual Return | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 05 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
AA - Annual Accounts | 04 April 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 17 February 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 20 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 27 March 2003 | |
225 - Change of Accounting Reference Date | 15 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
287 - Change in situation or address of Registered Office | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
NEWINC - New incorporation documents | 03 January 2002 |