Advanced company searchLink opens in new window

HILDENBOROUGH HOLDINGS LTD.

Company number 06465069

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2015 SOAS(A) Voluntary strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2015 DS01 Application to strike the company off the register
24 Feb 2014 TM01 Termination of appointment of Declan O'hara as a director
03 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 8
13 Nov 2013 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 13 November 2013
21 Oct 2013 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ England on 21 October 2013
15 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
13 Jun 2013 AUD Auditor's resignation
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 8
10 Jun 2013 CC04 Statement of company's objects
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2013 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 10 June 2013
10 Jun 2013 AP01 Appointment of Declan Patrick O'hara as a director
22 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from 2Nd Floor Arundel House 42 - 46 Arundel Street Portsmouth Hampshire PO1 1RT United Kingdom on 30 January 2012
16 Jan 2012 TM01 Termination of appointment of Barrie Crawford as a director
16 Jan 2012 AP01 Appointment of Mr Colin Ballantyne as a director
26 Aug 2011 AUD Auditor's resignation
24 Aug 2011 AA Accounts for a small company made up to 31 March 2011
23 Jun 2011 AD01 Registered office address changed from 140 London Road Guildford Surrey GU1 1UW on 23 June 2011