Highline Interior Systems Ltd was registered on 22 July 2004 with its registered office in Southampton, it's status is listed as "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Mark | 22 July 2004 | - | 1 |
OLIVER, Alan | 01 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 September 2019 | |
LIQ14 - N/A | 12 June 2019 | |
LIQ10 - N/A | 19 February 2019 | |
LIQ03 - N/A | 23 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2018 | |
LIQ03 - N/A | 08 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 December 2015 | |
RESOLUTIONS - N/A | 20 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 November 2014 | |
4.20 - N/A | 20 November 2014 | |
AD01 - Change of registered office address | 16 October 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AAMD - Amended Accounts | 29 November 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AD01 - Change of registered office address | 28 September 2011 | |
AD01 - Change of registered office address | 27 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AA01 - Change of accounting reference date | 29 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 10 August 2009 | |
287 - Change in situation or address of Registered Office | 10 August 2009 | |
AA - Annual Accounts | 04 June 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 15 September 2008 | |
363s - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
363s - Annual Return | 09 August 2006 | |
363s - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 23 September 2005 | |
CERTNM - Change of name certificate | 04 April 2005 | |
NEWINC - New incorporation documents | 22 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2007 | Outstanding |
N/A |