Heights-Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 4, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-03-31 | |
Cash in hand | £207 | +88.40% |
Net Worth | £108,376 | +74.35% |
Liabilities | £411,167 | +88.33% |
Fixed Assets | £87,900 | +87.17% |
Trade Debtors | £264,156 | +75.60% |
Total assets | £540,494 | +85.98% |
Shareholder's funds | £108,376 | +74.35% |
Total liabilities | £426,493 | +88.75% |
HEIGHTS MAINTENANCE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07613062 |
Record last updated | Wednesday, November 2, 2016 2:42:05 PM UTC |
Official Address | 16 Oxford Court Bishopsgate Manchester M23wq City Centre There are 226 companies registered at this street |
Postal Code | M23WQ |
Sector | Other specialised construction activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Nov 2, 2016 | Final meetings | |
Registry | Nov 24, 2014 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Nov 24, 2014 | Change of registered office address | |
Registry | Nov 21, 2014 | Statement of company's affairs | |
Registry | Nov 21, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 21, 2014 | Ordinary resolution in members' voluntary liquidation | |
Notices | Nov 20, 2014 | Appointment of liquidators | |
Notices | Nov 20, 2014 | Resolutions for winding-up | |
Notices | Oct 30, 2014 | Meetings of creditors | |
Financials | Jul 4, 2014 | Annual accounts | |
Registry | May 30, 2014 | Annual return | |
Registry | May 30, 2014 | Change of particulars for director | |
Registry | May 8, 2014 | Change of registered office address | |
Registry | Jan 24, 2014 | Registration of a charge / charge code | |
Registry | Nov 19, 2013 | Company name change | |
Registry | Nov 19, 2013 | Change of name certificate | |
Registry | Nov 12, 2013 | Change of name 10 | |
Registry | Nov 12, 2013 | Notice of change of name nm01 - resolution | |
Financials | Aug 15, 2013 | Annual accounts | |
Registry | Aug 9, 2013 | Registration of a charge / charge code | |
Registry | Jul 23, 2013 | Appointment of a man as Director and Managing Director | |
Registry | Jul 23, 2013 | Appointment of a man as Director | |
Registry | Jun 5, 2013 | Annual return | |
Registry | Oct 2, 2012 | Change of registered office address | |
Financials | Jun 29, 2012 | Annual accounts | |
Registry | Jun 18, 2012 | Change of accounting reference date | |
Registry | Apr 25, 2012 | Annual return | |
Registry | Nov 25, 2011 | Change of particulars for director | |
Registry | Nov 7, 2011 | Resignation of one Secretary | |
Registry | Nov 3, 2011 | Resignation of one Secretary (a man) | |
Registry | Sep 22, 2011 | Change of registered office address | |
Registry | Apr 21, 2011 | Two appointments: 2 men | |