Advanced company searchLink opens in new window

HILTONBURY SOLUTIONS LIMITED

Company number 03665890

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)
19 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
19 May 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 January 2016
05 Feb 2015 AD01 Registered office address changed from Hiltonbury Forest Road Denmead Waterlooville Hampshire PO7 6UG to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 5 February 2015
04 Feb 2015 600 Appointment of a voluntary liquidator
04 Feb 2015 4.70 Declaration of solvency
04 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-23
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
14 Nov 2013 AD03 Register(s) moved to registered inspection location
14 Nov 2013 AD02 Register inspection address has been changed
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Apr 2013 CH01 Director's details changed for James Peter Radley on 14 April 2013
22 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Peter Charles Radley on 1 October 2009
17 Nov 2009 CH01 Director's details changed for James Peter Radley on 1 October 2009
21 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 11/11/08; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007