- 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) |
---|---|---|---|
09 Jan 2012 | TM02 | Termination of appointment of Michelle as a secretary | |
09 Jan 2012 | RT01 | Administrative restoration application | |
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
21 Sep 2010 | CH04 | Secretary's details changed for Emma Michelle on 12 February 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Craig David Webb on 12 February 2010 | |
02 Jul 2010 | AP01 | Appointment of Chris Webb as a director | |
19 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from 38 Finchinfield Avenue Woodford Green Essex IG8 7JR on 16 June 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | AD01 | Registered office address changed from 30 Fontayne Avenue Chigwell Essex IG7 5HF on 31 October 2009 | |
25 Apr 2009 | 288a | Secretary appointed emma michelle | |
12 Feb 2009 | NEWINC | Incorporation |