Advanced company searchLink opens in new window

HILLSIDE TRADERS LIMITED

Company number 05350739

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Feb 2011 TM02 Termination of appointment of First Instance Secretariat Limited as a secretary
20 Apr 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 50
20 Apr 2010 CH04 Secretary's details changed for First Instance Secretariat Limited on 1 October 2009
30 Dec 2009 AD01 Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU on 30 December 2009
25 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
18 Nov 2009 CH01 Director's details changed for Samuel Richard William Mitchell on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Jenny Susan Mitchell on 1 October 2009
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Mar 2009 363a Return made up to 02/02/09; full list of members
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
11 Feb 2008 363a Return made up to 02/02/08; full list of members
19 Sep 2007 288c Director's particulars changed
19 Sep 2007 288c Director's particulars changed
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
23 Feb 2007 363a Return made up to 02/02/07; full list of members
05 Jul 2006 AA Accounts made up to 31 May 2005
05 Jul 2006 225 Accounting reference date shortened from 28/02/06 to 31/05/05
14 Jun 2006 288c Director's particulars changed
14 Jun 2006 288c Director's particulars changed
18 May 2006 288c Director's particulars changed
18 May 2006 363a Return made up to 02/02/06; full list of members