- Company Overview for HILDA STREET PROPERTIES LIMITED (03471969)
- Filing history for HILDA STREET PROPERTIES LIMITED (03471969)
- People for HILDA STREET PROPERTIES LIMITED (03471969)
- Charges for HILDA STREET PROPERTIES LIMITED (03471969)
- Insolvency for HILDA STREET PROPERTIES LIMITED (03471969)
- More for HILDA STREET PROPERTIES LIMITED (03471969)
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
|
|
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
|
|
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
|
|
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
|
|
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 |