- Company Overview for HILL SHORTER LIMITED (06031046)
- Filing history for HILL SHORTER LIMITED (06031046)
- People for HILL SHORTER LIMITED (06031046)
- Charges for HILL SHORTER LIMITED (06031046)
- Insolvency for HILL SHORTER LIMITED (06031046)
- More for HILL SHORTER LIMITED (06031046)
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) |
---|---|---|---|
05 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
28 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2021 | AM10 | Administrator's progress report | |
20 Jan 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2020 | AM07 | Result of meeting of creditors | |
23 Sep 2020 | AM07 | Result of meeting of creditors | |
27 Aug 2020 | AM03 | Statement of administrator's proposal | |
14 Jul 2020 | AM02 | Statement of affairs with form AM02SOA | |
08 Jul 2020 | AD01 | Registered office address changed from 54 Roebuck Lane West Bromwich West Midlands B70 6QP to 79 Caroline Street Birmingham B3 1UP on 8 July 2020 | |
08 Jul 2020 | AM01 | Appointment of an administrator | |
09 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of David Lawrence Millward as a director on 28 June 2019 | |
01 Feb 2019 | AP01 | Appointment of Mrs Joanne Rebecca Hill as a director on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Charles Alan Hill as a director on 31 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |