Advanced company searchLink opens in new window

HILLSGATE PROPERTIES LIMITED

Company number 05247667

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)
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
  • GBP 1,000
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