Advanced company searchLink opens in new window

HILL HOUSE BUSINESS SERVICES LIMITED

Company number 03038622

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
04 Jan 2016 AA Accounts for a dormant company made up to 30 March 2015
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
27 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 116
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Peter Stephen Winter on 23 April 2014
22 Apr 2014 CH03 Secretary's details changed for David Philip Kramer on 22 April 2014
22 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 116
17 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 TM01 Termination of appointment of David Kramer as a director
29 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
05 May 2010 TM01 Termination of appointment of Harold Lipman as a director
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2009 CH01 Director's details changed for Peter Stephen Winter on 1 December 2009
10 Jul 2009 288c Director and secretary's change of particulars / david kramer / 28/06/2009
31 Mar 2009 363a Return made up to 28/03/09; full list of members