- Company Overview for HILBUILD LIMITED (06897081)
- Filing history for HILBUILD LIMITED (06897081)
- People for HILBUILD LIMITED (06897081)
- Charges for HILBUILD LIMITED (06897081)
- Insolvency for HILBUILD LIMITED (06897081)
- More for HILBUILD LIMITED (06897081)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2011 | AD01 | Registered office address changed from Unit 4 Lords Fold Ormskirk Road Rainford St Helens WA11 8HP United Kingdom on 6 June 2011 | |
06 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
09 Aug 2010 | AR01 |
Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-08-09
|
|
03 Aug 2010 | TM01 | Termination of appointment of Stephen Garvey as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Stephen Garvey as a director | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2009 | 288a | Director appointed stephen michael garvey | |
14 May 2009 | 288a | Director appointed jonathan cunliffe | |
14 May 2009 | 88(2) | Ad 08/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
06 May 2009 | NEWINC | Incorporation |