High Views Developments Ltd was established in 1999. The company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 July 2020 | |
WU15 - N/A | 17 April 2020 | |
WU07 - N/A | 20 May 2019 | |
RM02 - N/A | 27 September 2018 | |
RM02 - N/A | 27 September 2018 | |
REC2 - N/A | 27 June 2018 | |
REC2 - N/A | 27 June 2018 | |
WU07 - N/A | 25 April 2018 | |
REC2 - N/A | 11 January 2018 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
AD01 - Change of registered office address | 26 April 2017 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 24 April 2017 | |
COCOMP - Order to wind up | 24 April 2017 | |
COCOMP - Order to wind up | 24 April 2017 | |
1.4 - Notice of completion of voluntary arrangement | 05 April 2017 | |
RM01 - N/A | 29 December 2016 | |
RM01 - N/A | 29 December 2016 | |
RM01 - N/A | 19 December 2016 | |
RM01 - N/A | 08 December 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 November 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 02 March 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 18 November 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 December 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH03 - Change of particulars for secretary | 03 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 26 February 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 December 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 24 April 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 November 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 29 February 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 19 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AA - Annual Accounts | 09 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
AA - Annual Accounts | 01 June 2006 | |
363a - Annual Return | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2006 | |
AA - Annual Accounts | 26 May 2005 | |
363a - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
363a - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 16 July 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363a - Annual Return | 11 March 2003 | |
363a - Annual Return | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2001 | |
363a - Annual Return | 26 April 2001 | |
287 - Change in situation or address of Registered Office | 26 January 2001 | |
AA - Annual Accounts | 27 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 09 October 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
363s - Annual Return | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
225 - Change of Accounting Reference Date | 07 January 2000 | |
395 - Particulars of a mortgage or charge | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 June 1999 | |
CERTNM - Change of name certificate | 20 April 1999 | |
NEWINC - New incorporation documents | 25 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 January 2007 | Fully Satisfied |
N/A |
Legal charge | 04 February 2006 | Fully Satisfied |
N/A |
Legal charge | 18 May 2004 | Outstanding |
N/A |
Legal charge | 18 May 2004 | Outstanding |
N/A |
Legal charge | 18 May 2004 | Outstanding |
N/A |
Legal charge | 18 May 2004 | Outstanding |
N/A |
Legal charge | 29 September 2000 | Fully Satisfied |
N/A |
Debenture | 04 November 1999 | Fully Satisfied |
N/A |