Advanced company searchLink opens in new window

CJ HILDRETH CONSULTANCY LIMITED

Company number 06810176

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
16 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
16 Feb 2012 CH04 Secretary's details changed for David Newton & Co Limited on 1 October 2009
16 Feb 2012 CH01 Director's details changed for Christopher John Hildreth on 1 October 2009
16 Feb 2012 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 16 February 2012
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Christopher John Hildreth on 1 October 2009
21 Mar 2011 CH04 Secretary's details changed for David Newton & Co Limited on 1 October 2009
21 Mar 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 21 March 2011
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
09 Feb 2010 CH04 Secretary's details changed for David Newton & Co Limited on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Christopher John Hildreth on 1 October 2009
07 Jul 2009 288a Director appointed christopher john hildreth
07 Jul 2009 288a Secretary appointed david newton & co LIMITED
30 Jun 2009 287 Registered office changed on 30/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom
30 Jun 2009 288b Appointment Terminated Secretary david newton + co. Nominees (two) LIMITED
30 Jun 2009 288b Appointment Terminated Director james newton
04 Feb 2009 NEWINC Incorporation