- Company Overview for HIGHER TOWN DEVELOPMENTS LIMITED (05974003)
- Filing history for HIGHER TOWN DEVELOPMENTS LIMITED (05974003)
- People for HIGHER TOWN DEVELOPMENTS LIMITED (05974003)
- Charges for HIGHER TOWN DEVELOPMENTS LIMITED (05974003)
- More for HIGHER TOWN DEVELOPMENTS LIMITED (05974003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2011 | DS01 | Application to strike the company off the register | |
24 May 2011 | AD01 | Registered office address changed from Landacre House Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 24 May 2011 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
26 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Sandra Blackmore on 20 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mike Blackmore on 20 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Beverly Frances Seatherton on 20 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Ian John Seatherton on 20 October 2009 | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
06 Nov 2008 | 353 | Location of register of members | |
06 Nov 2008 | 190 | Location of debenture register | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from landacre house castle street chelston business park wellington somerset TA21 8YA | |
28 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ | |
17 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge |