- Company Overview for HILCREST HOLDINGS LIMITED (06624563)
- Filing history for HILCREST HOLDINGS LIMITED (06624563)
- People for HILCREST HOLDINGS LIMITED (06624563)
- More for HILCREST HOLDINGS LIMITED (06624563)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2012 | DS01 | Application to strike the company off the register | |
01 Aug 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
01 Aug 2012 | CH01 | Director's details changed for Mr Steven Raymond Taylor on 1 May 2012 | |
01 Aug 2012 | CH03 | Secretary's details changed for Mrs Avril Rhona Taylor on 1 May 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
23 Jun 2010 | AD02 | Register inspection address has been changed | |
12 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 46 lea road waltham cross hertfordshire EN9 1AJ united kingdom | |
19 Jun 2008 | NEWINC | Incorporation |