About

Registered Number: 04921559
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 27 Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD

 

Established in 2003, Hilight Services Ltd are based in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Rudkin, Christopher Harry, Stephens, George Lance, Symington, Paul Alexander are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDKIN, Christopher Harry 03 October 2003 - 1
STEPHENS, George Lance 03 October 2003 - 1
SYMINGTON, Paul Alexander 07 January 2013 04 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
353 - Register of members 16 November 2007
AA - Annual Accounts 18 June 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 11 July 2005
RESOLUTIONS - N/A 14 June 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 09 February 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.