Advanced company searchLink opens in new window

HALLETT POLLARD HILLIAR BATH LIMITED

Company number 04788493

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2011 DS01 Application to strike the company off the register
15 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
21 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jun 2009 363a Return made up to 05/06/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
25 Sep 2008 363a Return made up to 05/06/08; full list of members
04 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
28 Feb 2008 288c Director's Change of Particulars / philip hilliar / 15/10/2007 / HouseName/Number was: , now: 306; Street was: allens cottage, now: sandbanks road; Area was: church lane, widcombe, now: lilliput; Post Town was: bath, now: poole; Region was: north somerset, now: dorset; Post Code was: BA2 6BD, now: BH14 8HX
19 Jul 2007 363a Return made up to 05/06/07; full list of members
01 May 2007 AA Total exemption small company accounts made up to 30 June 2006
02 Oct 2006 363a Return made up to 05/06/06; full list of members
28 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
01 Mar 2006 288c Secretary's particulars changed;director's particulars changed
18 Aug 2005 363a Return made up to 05/06/05; full list of members
09 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
23 Jun 2004 363a Return made up to 05/06/04; full list of members
06 Jun 2003 288b Secretary resigned
05 Jun 2003 NEWINC Incorporation