Highlife Cherry Pickers Limited

General information

Name:

Highlife Cherry Pickers Ltd

Office Address:

73 Downhall Ley SG9 9JT Buntingford

Number: 06639025

Incorporation date: 2008-07-07

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the founding of Highlife Cherry Pickers Limited, a firm which was located at 73 Downhall Ley, , Buntingford. It was established on 2008-07-07. The registered no. was 06639025 and the company postal code was SG9 9JT. The company had been present on the British market for approximately twelve years up until 2020-09-29. Founded as Ultimate Archive, this firm used the business name until 2014, when it was changed to Highlife Cherry Pickers Limited.

This firm was supervised by 1 director: Sandra E. who was maintaining it for 2 years.

Sandra E. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Highlife Cherry Pickers Limited 2014-01-07
  • Ultimate Archive Limited 2008-07-07

Financial data based on annual reports

Company staff

Sandra E.

Role: Director

Appointed: 10 December 2018

Latest update: 13 December 2023

People with significant control

Sandra E.
Notified on 20 June 2019
Nature of control:
over 3/4 of shares
Richard E.
Notified on 1 July 2016
Ceased on 23 June 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 06 July 2021
Confirmation statement last made up date 22 June 2020
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 March 2013
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 7 January 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 4 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Similar companies nearby

Closest companies