Advanced company searchLink opens in new window

HILDA STREET PROPERTIES LIMITED

Company number 03471969

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)
18 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 4 December 2017
16 Mar 2017 AD01 Registered office address changed from 34-35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017
23 Dec 2016 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 34-35 Ludgate Hill Birmingham West Midlands B3 1EH on 23 December 2016
20 Dec 2016 600 Appointment of a voluntary liquidator
20 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05
20 Dec 2016 4.70 Declaration of solvency
19 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jul 2016 AP01 Appointment of Miss Isabelle Stokes as a director on 8 July 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 TM01 Termination of appointment of Pamela Hurley as a director
26 Jun 2014 TM02 Termination of appointment of George Stokes as a secretary
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
01 Dec 2011 CH01 Director's details changed for Pamela Hurley on 12 November 2011
01 Dec 2011 CH03 Secretary's details changed for George Stokes on 7 November 2011