HIGHSHORE HOLDINGS LIMITED

  • Company statusdissolved
  • Company No06383764
  • Age17 years 10 months Incorporated 27 September 2007
  • Officers0

Address

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

HIGHSHORE HOLDINGS LIMITED is an dissolved company incorporated on 27 September 2007 and based in Reading, Berkshire. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Months Ago on 01 Feb 2025

Liquidation Voluntary Members Return Of Final Meeting

8 Months Ago on 01 Nov 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 04 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 12 Dec 2022

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 12 Dec 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 12 Dec 2022

Resolution

2 Years Ago on 12 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Jul 2022

Change Account Reference Date Company Current Extended

3 Years Ago on 14 Feb 2022

Confirmation Statement With No Updates

4 Years Ago on 05 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 26 Jun 2020

Confirmation Statement With Updates

6 Years Ago on 25 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 28 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 19 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 24 Dec 2018

Appoint Person Director Company With Name Date

6 Years Ago on 21 Dec 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 16 Aug 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 09 Aug 2018

Confirmation Statement With Updates

7 Years Ago on 13 Jul 2018

Change Account Reference Date Company Previous Shortened

7 Years Ago on 18 May 2018

Accounts With Accounts Type Total Exemption Small

7 Years Ago on 12 Jan 2018

Cessation Of A Person With Significant Control

7 Years Ago on 21 Dec 2017

Notification Of A Person With Significant Control

7 Years Ago on 20 Dec 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WALKER, Laura Francesdirector Jul 195320 Dec 2017
WALKER, Sam Alexander Malcolmdirector Aug 198620 Dec 2018
WALKER, Zelie Isabelladirector Dec 198320 Dec 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Laura Frances Walker Jul 195319 Dec 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.