- Company Overview for HILLARYS FINANCE LIMITED (04178664)
- Filing history for HILLARYS FINANCE LIMITED (04178664)
- People for HILLARYS FINANCE LIMITED (04178664)
- Charges for HILLARYS FINANCE LIMITED (04178664)
- More for HILLARYS FINANCE LIMITED (04178664)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2021 | DS01 | Application to strike the company off the register | |
03 Sep 2021 | MR04 | Satisfaction of charge 041786640006 in full | |
19 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
12 Mar 2019 | TM01 | Termination of appointment of Darren Hansel Lock as a director on 20 February 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
02 Aug 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
17 Mar 2017 | CC04 | Statement of company's objects | |
14 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
21 Jun 2016 | AA | Full accounts made up to 2 October 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Feb 2015 | AA | Full accounts made up to 26 September 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Andrew Richard Thomas on 3 February 2015 | |
28 Nov 2014 | TM01 | Termination of appointment of Simon Andrew Dalby as a director on 28 November 2014 | |
19 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
04 Aug 2014 | MR01 | Registration of charge 041786640006, created on 1 August 2014 |