HIGHVIEW DEVELOPMENTS LIMITED

Seymour Taylor & Co Seymour Taylor & Co, High Wycombe, HP11 1BS, Buckinghamshire
StatusDISSOLVED
Company No.03872911
CategoryPrivate Limited Company
Incorporated08 Nov 1999
Age24 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution09 Aug 2016
Years7 years, 9 months, 22 days

SUMMARY

HIGHVIEW DEVELOPMENTS LIMITED is an dissolved private limited company with number 03872911. It was incorporated 24 years, 6 months, 23 days ago, on 08 November 1999 and it was dissolved 7 years, 9 months, 22 days ago, on 09 August 2016. The company address is Seymour Taylor & Co Seymour Taylor & Co, High Wycombe, HP11 1BS, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Sep 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highview homes LIMITED\certificate issued on 08/01/04

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Dec 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/11/99--------- £ si 1000@1=1000 £ ic 2/1002

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 03 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Capital

Type: 123

Description: £ nc 1000/100000 26/11/99

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shornbond LIMITED\certificate issued on 03/12/99

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 08 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON MICRO LTD

UNIT 1, BRICKFIELDS BUSINESS PARK,BURY ST. EDMUNDS,IP30 9QS

Number:07244643
Status:ACTIVE
Category:Private Limited Company

KEDDIE CONSULTING LTD.

5 TELFORD VIEW,LINLITHGOW BRIDGE,EH49 7RS

Number:SC374282
Status:ACTIVE
Category:Private Limited Company

LEYGIBLAN LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11037589
Status:ACTIVE
Category:Private Limited Company

PREMIER PROJECT RESOURCE LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08226684
Status:ACTIVE
Category:Private Limited Company

RMP CARE LIMITED

21 LONGTON ROAD,STONE,ST15 8DQ

Number:07610351
Status:ACTIVE
Category:Private Limited Company

SJE MANAGEMENT SERVICES LTD

112 SPENDMORE LANE,CHORLEY,PR7 5BX

Number:11089437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source