Advanced company searchLink opens in new window

EDMUND HILLARY LIMITED

Company number 05091955

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of company assets, goodwill approved, other company business 29/07/2016
22 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,333
16 Oct 2015 TM01 Termination of appointment of Steven David Wilch as a director on 14 October 2015
16 Oct 2015 TM02 Termination of appointment of Steven David Wilch as a secretary on 14 October 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,333
25 Mar 2015 TM01 Termination of appointment of Ranchhod Chhagan Vaja as a director on 25 March 2015
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,333
11 Nov 2013 CERTNM Company name changed hillary licensing LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
04 Oct 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 3,333
30 Jul 2012 SH06 Cancellation of shares. Statement of capital on 30 July 2012
  • GBP 3,000
20 Jul 2012 AP01 Appointment of Mr Ranchhod Chhagan Vaja as a director
27 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
28 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders