- Company Overview for HILLS COMPONENTS LIMITED (01122094)
- Filing history for HILLS COMPONENTS LIMITED (01122094)
- People for HILLS COMPONENTS LIMITED (01122094)
- Charges for HILLS COMPONENTS LIMITED (01122094)
- Insolvency for HILLS COMPONENTS LIMITED (01122094)
- More for HILLS COMPONENTS LIMITED (01122094)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2019 | |
03 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Sep 2018 | AD01 | Registered office address changed from Unit D, Valley Park Olds Approach Watford Hertfordshire WD18 9TL to 72 London Road St Albans Hertfordshire AL1 1NS on 28 September 2018 | |
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | LIQ02 | Statement of affairs | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Mr Wayne Thomas on 10 April 2013 | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr Wayne Thomas on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Stuart Charles Cutler on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Steven Richard Cullum on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Gary Colin Cullum on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Donald Eric Butterfield on 10 April 2013 |