About

Registered Number: 06958668
Date of Incorporation: 10/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: Unit 31 Basepoint Business Centre, 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD

 

Founded in 2009, Highfield Developments (Swanage) Ltd have registered office in Winchester. Highfield Developments (Swanage) Ltd does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
TM01 - Termination of appointment of director 03 February 2017
CH01 - Change of particulars for director 09 January 2017
DS01 - Striking off application by a company 12 September 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AR01 - Annual Return 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 July 2014
MR01 - N/A 12 February 2014
MR04 - N/A 23 January 2014
MR01 - N/A 13 September 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 30 May 2012
AD01 - Change of registered office address 01 May 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
AR01 - Annual Return 25 August 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
CERTNM - Change of name certificate 01 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 20 August 2010
NEWINC - New incorporation documents 10 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Fully Satisfied

N/A

A registered charge 12 September 2013 Fully Satisfied

N/A

Legal charge 30 December 2011 Fully Satisfied

N/A

Legal charge 20 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Legal charge 20 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.