Advanced company searchLink opens in new window

HILLCROSS PROPERTIES LIMITED

Company number 04626732

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2010 DS01 Application to strike the company off the register
05 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 2
05 Feb 2010 AD01 Registered office address changed from 1a Kingsley Way London N2 0FW England on 5 February 2010
05 Feb 2010 AD01 Registered office address changed from 94-96 Great North Road East Finchley London N2 0NL on 5 February 2010
10 Sep 2009 AA Accounts made up to 31 March 2009
09 Jan 2009 363a Return made up to 02/01/09; full list of members
08 Jan 2009 288c Director's Change of Particulars / larry lipman / 20/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wellington penthouse; Street was: 12 park st james, now: stockleigh hall; Region was: , now: london; Post Code was: NW8 7LE, now: NW8 7LB; Country was: , now: england
03 Oct 2008 AA Accounts made up to 31 March 2008
22 May 2008 363s Return made up to 02/01/08; no change of members
01 Feb 2008 AA Full accounts made up to 31 March 2007
18 Jan 2007 363s Return made up to 02/01/07; full list of members
10 Oct 2006 AA Accounts made up to 31 March 2006
01 Feb 2006 AA Full accounts made up to 31 March 2005
11 Jan 2006 363s Return made up to 02/01/06; full list of members
04 Feb 2005 AA Full accounts made up to 31 March 2004
25 Jan 2005 363s Return made up to 02/01/05; full list of members
04 Feb 2004 AA Full accounts made up to 31 March 2003
13 Jan 2004 363s Return made up to 02/01/04; full list of members
13 Jan 2004 363(288) Secretary's particulars changed;director's particulars changed
13 Mar 2003 225 Accounting reference date shortened from 31/01/04 to 31/03/03
11 Mar 2003 395 Particulars of mortgage/charge
09 Feb 2003 288a New secretary appointed
09 Feb 2003 288a New director appointed