Advanced company searchLink opens in new window

HILLS OF SHOEBURYNESS LIMITED

Company number 00657359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2024 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jun 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
23 May 2016 4.68 Liquidators' statement of receipts and payments to 13 March 2016
07 May 2015 4.68 Liquidators' statement of receipts and payments to 13 March 2015
20 Mar 2014 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 20 March 2014
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200
04 May 2013 MR01 Registration of charge 006573590005
04 Oct 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Jul 2012 AA Accounts for a small company made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Vaughan Robert Chopping on 18 April 2011
07 Sep 2011 CH03 Secretary's details changed for Mr Vaughan Robert Chopping on 18 April 2011
08 Jul 2011 AP01 Appointment of John Everett as a director
17 May 2011 AA Accounts for a small company made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Gary John Whitaker on 11 August 2010