Advanced company searchLink opens in new window

HILL LANE LIMITED

Company number 06854472

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 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 4
12 Apr 2012 AD01 Registered office address changed from 48 Fore Street Saltash Cornwall PL12 6JL United Kingdom on 12 April 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AD01 Registered office address changed from C/O Neil Readfern 1 Regal House Regal Court Fore St Saltash Cornwall PL12 6JY United Kingdom on 8 February 2012
08 Dec 2011 TM01 Termination of appointment of Neil Readfern as a director
17 Oct 2011 AP01 Appointment of Mr Christopher Andrew Speed as a director
17 Oct 2011 AP01 Appointment of Mr Graham Eric Wood as a director
04 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 3 Middle Leigh Newton Ferrers Devon PL8 1DS United Kingdom on 9 March 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
21 Mar 2009 NEWINC Incorporation