Advanced company searchLink opens in new window

HILLSIDE VENTURES LIMITED

Company number 05092567

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 AD01 Registered office address changed from 155 Normanton Road Derby DE23 6UR United Kingdom to 47 Westbury Road Nottingham NG5 1EJ on 16 April 2015
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 4 April 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 AP01 Appointment of Mr Shams Mahmoudi as a director
13 Dec 2010 TM01 Termination of appointment of George Webster as a director
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
28 Jun 2010 CH04 Secretary's details changed for Stonebell Management Ltd on 1 November 2009
28 Jun 2010 CH01 Director's details changed for Mr George John Leon Webster on 1 November 2009
16 Jun 2010 TM02 Termination of appointment of Stonebell Management Ltd as a secretary
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jun 2009 363a Return made up to 02/04/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008