Advanced company searchLink opens in new window

HILTON SERVICES LIMITED

Company number 04937665

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
17 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 600 Appointment of a voluntary liquidator
03 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
30 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
15 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
25 Jul 2016 4.68 Liquidators' statement of receipts and payments to 23 May 2016
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 23 May 2015
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
24 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
24 May 2013 2.24B Administrator's progress report to 2 May 2013
24 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 May 2013 2.23B Result of meeting of creditors
23 Apr 2013 2.17B Statement of administrator's proposal
12 Mar 2013 AD01 Registered office address changed from Woodford Storage Roding Lane North Woodford Green Essex IG8 8LZ United Kingdom on 12 March 2013
08 Mar 2013 2.12B Appointment of an administrator
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AA Total exemption small company accounts made up to 31 October 2010
23 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
23 Nov 2011 AD01 Registered office address changed from 30 Fontayne Avenue Chigwell Essex IG7 5HF on 23 November 2011