About

Registered Number: 03721407
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2020 (3 years and 9 months ago)
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

High Views Developments Ltd was established in 1999. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.