- Company Overview for HILTON FACILITIES LIMITED (06817001)
- Filing history for HILTON FACILITIES LIMITED (06817001)
- People for HILTON FACILITIES LIMITED (06817001)
- Insolvency for HILTON FACILITIES LIMITED (06817001)
- More for HILTON FACILITIES LIMITED (06817001)
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) |
---|---|---|---|
24 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2017 | L64.07 | Completion of winding up | |
28 Oct 2016 | COCOMP | Order of court to wind up | |
12 Apr 2016 | AP03 | Appointment of Mr Craig David Webb as a secretary on 8 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Christopher Ronald Webb as a director on 8 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Christopher Webb as a secretary on 8 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AD01 | Registered office address changed from Hammonds Farm Stapleford Road Stapleford Tawney Romford RM4 1RR to 3 the Drive Great Warley Brentwood Essex CM13 3FR on 3 March 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Christopher Webb on 10 January 2013 | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
11 Oct 2012 | CH03 | Secretary's details changed for Christopher Webb on 1 August 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from Woodford Storage Roding Lane North Woodford Green Essex IG8 8LZ on 11 October 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Craig David Webb on 27 September 2011 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
09 Jan 2012 | AP03 | Appointment of Christopher Webb as a secretary |