- Company Overview for HILSCOPE PROPERTIES LIMITED (03153279)
- Filing history for HILSCOPE PROPERTIES LIMITED (03153279)
- People for HILSCOPE PROPERTIES LIMITED (03153279)
- More for HILSCOPE PROPERTIES LIMITED (03153279)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
13 Feb 2018 | PSC07 | Cessation of Michael Martin Edwards as a person with significant control on 22 December 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of Michael Martin Edwards as a director on 22 December 2017 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr Andrew John Francis Stebbings as a director | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Feb 2012 | TM01 | Termination of appointment of William Ashcroft as a director | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Feb 2011 | CH04 | Secretary's details changed for Pg Secretarial Services Limited on 15 March 2010 | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |