About

Registered Number: 07033451
Date of Incorporation: 29/09/2009 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2017 (7 years and 7 months ago)
Registered Address: 30 St Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Highbank Cottage Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Highbank Cottage Ltd. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Patrica Ann 01 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 14 June 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
MR04 - N/A 12 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
4.70 - N/A 30 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 10 October 2013
MR01 - N/A 28 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 18 August 2010
AA01 - Change of accounting reference date 08 August 2010
RESOLUTIONS - N/A 19 April 2010
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2009
TM01 - Termination of appointment of director 12 October 2009
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.