Advanced company searchLink opens in new window

ANNETTE HILLIARD LIMITED

Company number 06551132

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)
04 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Annette Riches Hilliard on 1 January 2011
22 Jun 2011 TM02 Termination of appointment of Nicholas Smith as a secretary
22 Jun 2011 AD01 Registered office address changed from 113 Humber Road London SE3 7LW United Kingdom on 22 June 2011
28 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Nov 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Annette Riches Hilliard on 1 March 2010
24 Nov 2010 RT01 Administrative restoration application
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 AD01 Registered office address changed from 4 Princes Close Sidcup Kent DA14 4RH Uk on 12 January 2010
12 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Apr 2009 363a Return made up to 01/04/09; full list of members
01 Apr 2008 NEWINC Incorporation