Advanced company searchLink opens in new window

HILLSIDE SMOKERY LIMITED

Company number 04997778

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2009 363a Return made up to 17/12/07; full list of members
23 Jan 2009 288c Director's Change of Particulars / stephen prescott / 19/01/2009 / HouseName/Number was: , now: rowan cottage; Street was: the old vicarage, now: 9 glasnakille; Area was: , now: elgol; Post Town was: llanycefn, now: isle of skye; Region was: pembrokeshire, now: ; Post Code was: SA66 7LL, now: IV49 9BQ
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
05 Feb 2007 363a Return made up to 17/12/06; full list of members
15 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
02 Aug 2006 363a Return made up to 17/12/05; full list of members
02 Aug 2006 190 Location of debenture register
02 Aug 2006 353 Location of register of members
02 Aug 2006 287 Registered office changed on 02/08/06 from: unit 1 old station yard crymych pembroke SA41 3RL
12 May 2006 288a New secretary appointed
12 May 2006 288b Secretary resigned;director resigned
25 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
17 Mar 2005 363s Return made up to 17/12/04; full list of members
29 Jan 2004 288a New director appointed
22 Jan 2004 288a New secretary appointed;new director appointed
22 Jan 2004 287 Registered office changed on 22/01/04 from: 2 cathedral road cardiff south glam CF11 9LJ
22 Jan 2004 288b Director resigned
22 Jan 2004 288b Secretary resigned
17 Dec 2003 NEWINC Incorporation