- Company Overview for HILLSGATE PROPERTIES LIMITED (05247667)
- Filing history for HILLSGATE PROPERTIES LIMITED (05247667)
- People for HILLSGATE PROPERTIES LIMITED (05247667)
- Insolvency for HILLSGATE PROPERTIES LIMITED (05247667)
- More for HILLSGATE PROPERTIES LIMITED (05247667)
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) |
---|---|---|---|
25 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2013 | 4.43 | Notice of final account prior to dissolution | |
12 Oct 2010 | AD01 | Registered office address changed from 226 Warwick Road Greet Birmingham B11 2NB on 12 October 2010 | |
07 Sep 2010 | 4.31 | Appointment of a liquidator | |
07 Jul 2010 | COCOMP | Order of court to wind up | |
08 Jun 2010 | COCOMP | Order of court to wind up | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2010 | AR01 |
Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2010-02-12
|
|
12 Feb 2010 | CH01 | Director's details changed for Ravinder Bhardwaj on 1 October 2009 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Oct 2009 | AA | Accounts for a dormant company made up to 31 October 2007 | |
21 Jan 2009 | 363a | Return made up to 01/10/08; full list of members | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 1A roylesden crescent sutton coldfield birmingham west midlands B73 6RA | |
29 May 2008 | 363a | Return made up to 01/10/07; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
20 Dec 2006 | 363s | Return made up to 01/10/06; full list of members | |
14 Sep 2006 | 288a | New secretary appointed | |
13 Feb 2006 | 363s | Return made up to 01/10/05; full list of members | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: lombard house rais solicitors 206 rookery road handsworth birmingham west midlands B21 9PY | |
12 Jan 2006 | 288b | Secretary resigned;director resigned | |
13 Jan 2005 | 288a | New director appointed | |
13 Jan 2005 | 288a | New secretary appointed;new director appointed | |
13 Jan 2005 | 287 | Registered office changed on 13/01/05 from: 44 harborne road edgbaston birmingham B15 3HE |