Advanced company searchLink opens in new window

HILLGATE ELECTRICAL SERVICES LIMITED

Company number 03505826

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)
31 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 6 August 2017
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 6 August 2016
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 6 August 2015
02 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers Lane Intake Lane Ossett WF5 0RG on 2 April 2015
29 Aug 2014 AD01 Registered office address changed from Hillgate House 480 Hale Road Hale Barns Altrincham Cheshire WA15 8XT to Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE on 29 August 2014
14 Aug 2014 4.20 Statement of affairs with form 4.19
14 Aug 2014 600 Appointment of a voluntary liquidator
14 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-07
09 May 2014 CH01 Director's details changed for Raymond Terence Shepley on 25 February 2014
06 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
15 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AAMD Amended accounts made up to 31 March 2012
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Raymond Terence Shepley on 18 January 2010
23 Feb 2010 CH01 Director's details changed for Terry Hopkins on 18 January 2010
23 Feb 2010 CH01 Director's details changed for Hilda Hopkins on 18 January 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009