Highlife Weston Ltd was registered on 07 August 2000 and has its registered office in Worthing, West Sussex, it's status at Companies House is "Dissolved". This business has one director listed. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUCKWORTH, Nicholas John | 16 January 2001 | 20 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 August 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 June 2018 | |
DS01 - Striking off application by a company | 23 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
CS01 - N/A | 31 August 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CH01 - Change of particulars for director | 09 August 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 13 July 2016 | |
MR04 - N/A | 13 August 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
MR04 - N/A | 04 June 2014 | |
CH01 - Change of particulars for director | 02 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 14 August 2013 | |
MR04 - N/A | 11 April 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 18 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 14 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
TM01 - Termination of appointment of director | 06 October 2009 | |
363a - Annual Return | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
AA - Annual Accounts | 12 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
363a - Annual Return | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 14 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2007 | |
CERTNM - Change of name certificate | 26 February 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 19 August 2003 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 31 August 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 2001 | |
287 - Change in situation or address of Registered Office | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
RESOLUTIONS - N/A | 22 February 2001 | |
RESOLUTIONS - N/A | 22 February 2001 | |
RESOLUTIONS - N/A | 22 February 2001 | |
MEM/ARTS - N/A | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
287 - Change in situation or address of Registered Office | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 2000 | |
RESOLUTIONS - N/A | 06 September 2000 | |
RESOLUTIONS - N/A | 06 September 2000 | |
128(4) - Notice of assignment of name or new name to any class of shares | 06 September 2000 | |
NEWINC - New incorporation documents | 07 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 March 2011 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 08 November 2002 | Fully Satisfied |
N/A |
Debenture | 13 December 2000 | Outstanding |
N/A |
Legal mortgage | 13 December 2000 | Fully Satisfied |
N/A |