HIGHWOOD LAND (ALLINGTON 1) LIMITED

The Haybarn Upper Ashfield Farm The Haybarn Upper Ashfield Farm, Romsey, SO51 9NJ, Hampshire
StatusDISSOLVED
Company No.08116728
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 13 days

SUMMARY

HIGHWOOD LAND (ALLINGTON 1) LIMITED is an dissolved private limited company with number 08116728. It was incorporated 11 years, 11 months ago, on 22 June 2012 and it was dissolved 4 years, 10 months, 13 days ago, on 09 July 2019. The company address is The Haybarn Upper Ashfield Farm The Haybarn Upper Ashfield Farm, Romsey, SO51 9NJ, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 20 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Highwood Land Group Ltd

Notification date: 2016-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Highwood Land Llp

Cessation date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Highwood Land Group Ltd

Cessation date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-04

Psc name: Highwood Land Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Highwood Land Group Ltd

Notification date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Charles Patrick Beech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Margaret Shannon

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-30

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzan Mintram

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Elizabeth Meek

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Leonard Shannon

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ashley Meek

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Malcolm Mintram

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Shannon

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed north stoneham developments (7) LIMITED\certificate issued on 30/01/13

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highwood land (stoneham 7) LIMITED\certificate issued on 02/07/12

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL PROPERTY SERVICES LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:03596485
Status:ACTIVE
Category:Private Limited Company

ECO SKIP HIRE LIMITED

END OF THE LINE POOL STREET,SWADLINCOTE,DE11 8EE

Number:03508428
Status:ACTIVE
Category:Private Limited Company

FES ADMIN SERVICES LTD

15 PELLINGS RISE,CROWBOROUGH,TN6 2RZ

Number:11365691
Status:ACTIVE
Category:Private Limited Company

MOORE PROPERTY MANAGEMENT LTD

44 BRENTFORD AVENUE,PLYMOUTH,PL5 4HB

Number:11577122
Status:ACTIVE
Category:Private Limited Company

PROVELIO NUCLEAR LIMITED

HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR

Number:08100220
Status:ACTIVE
Category:Private Limited Company

SPICK & SPAN HOME SERVICES LIMITED

UNIT 1, CHERRY VALLEY MANOR,MARKET RASEN,LN7 6BP

Number:09743401
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