- Company Overview for HILLS COMPONENTS HOLDINGS LIMITED (04885860)
- Filing history for HILLS COMPONENTS HOLDINGS LIMITED (04885860)
- People for HILLS COMPONENTS HOLDINGS LIMITED (04885860)
- Charges for HILLS COMPONENTS HOLDINGS LIMITED (04885860)
- More for HILLS COMPONENTS HOLDINGS LIMITED (04885860)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
17 Dec 2018 | AD01 | Registered office address changed from Valley Park Olds Approach Watford Hertfordshire WD18 9TL to Mercer & Hole, 72 London Road St. Albans AL1 1NS on 17 December 2018 | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
05 Sep 2013 | AR01 | Annual return made up to 3 September 2013 with full list of shareholders | |
05 Sep 2013 | CH01 | Director's details changed for Mr Wayne Thomas on 5 September 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
06 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 May 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 |