- Company Overview for HILLGATE ELECTRICAL SERVICES LIMITED (03505826)
- Filing history for HILLGATE ELECTRICAL SERVICES LIMITED (03505826)
- People for HILLGATE ELECTRICAL SERVICES LIMITED (03505826)
- Insolvency for HILLGATE ELECTRICAL SERVICES LIMITED (03505826)
- More for HILLGATE ELECTRICAL SERVICES LIMITED (03505826)
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
|
|
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
|
|
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 |