- Company Overview for HILDENBOROUGH HOLDINGS LTD. (06465069)
- Filing history for HILDENBOROUGH HOLDINGS LTD. (06465069)
- People for HILDENBOROUGH HOLDINGS LTD. (06465069)
- More for HILDENBOROUGH HOLDINGS LTD. (06465069)
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
|
|
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
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
|
|
10 Jun 2013 | CC04 | Statement of company's objects | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |