About

Registered Number: 06094234
Date of Incorporation: 12/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 1 month ago)
Registered Address: High Head Farm, Ivegill, Carlisle, Cumbria, CA4 0PJ

 

Having been setup in 2007, High Head Landscaping & Developments Ltd has its registered office in Cumbria, it's status at Companies House is "Dissolved". Stamper, Jonathan George, Stamper, Mary Bernadette, Stamper, Simon Fletcher are listed as the directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMPER, Jonathan George 12 February 2007 - 1
STAMPER, Mary Bernadette 12 February 2007 - 1
STAMPER, Simon Fletcher 12 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 22 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 May 2008
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 03 April 2007
RESOLUTIONS - N/A 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
225 - Change of Accounting Reference Date 08 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2007 Outstanding

N/A

Debenture 26 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.