Advanced company searchLink opens in new window

HILTON FACILITIES LIMITED

Company number 06817001

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)
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