- Company Overview for HILLISLE LIMITED (01232045)
- Filing history for HILLISLE LIMITED (01232045)
- People for HILLISLE LIMITED (01232045)
- Charges for HILLISLE LIMITED (01232045)
- More for HILLISLE LIMITED (01232045)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2019 | AD01 | Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN United Kingdom to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 11 October 2019 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Apr 2018 | AD01 | Registered office address changed from C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN to The Counting House Dunleavy Drive Cardiff CF11 0SN on 20 April 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Dec 2016 | AP01 | Appointment of Mr Paul John Mccarthy as a director on 30 November 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
08 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Rightacres Property Co Ltd Helmont House Churchill Way Cardiff CF10 2HE to C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN on 5 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD01 | Registered office address changed from K T S Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN to C/O Rightacres Property Co Ltd Helmont House Churchill Way Cardiff CF10 2HE on 7 January 2015 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |