About

Registered Number: 04346674
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 34 Horderns Road, Chapel En Le Frith, High Peak, Derbyshire, SK23 9TB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.