- Company Overview for HILDAMAY PROPERTIES LIMITED (01927688)
- Filing history for HILDAMAY PROPERTIES LIMITED (01927688)
- People for HILDAMAY PROPERTIES LIMITED (01927688)
- Insolvency for HILDAMAY PROPERTIES LIMITED (01927688)
- More for HILDAMAY PROPERTIES LIMITED (01927688)
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) |
---|---|---|---|
30 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2020 | AD01 | Registered office address changed from 38 Brandy Hole Lane Chichester West Sussex PO19 5RY to 36 Fifth Avenue Havant Hampshire PO9 2PL on 8 September 2020 | |
28 Aug 2020 | LIQ01 | Declaration of solvency | |
28 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
26 Apr 2020 | PSC04 | Change of details for Mr Christopher James Orr as a person with significant control on 26 April 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
19 Sep 2015 | TM01 | Termination of appointment of Robert Michael Orr as a director on 17 July 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders |