- Company Overview for HILLSET LIMITED (07014210)
- Filing history for HILLSET LIMITED (07014210)
- People for HILLSET LIMITED (07014210)
- More for HILLSET LIMITED (07014210)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | AD01 | Registered office address changed from 28-30 Pengry Road Loughor Swansea West Glamorgan SA4 6PN on 18 February 2013 | |
31 Dec 2012 | TM02 | Termination of appointment of Vance Henry Riley as a secretary on 1 December 2012 | |
31 Dec 2012 | TM01 | Termination of appointment of Vance Henry Riley as a director on 1 December 2012 | |
17 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AR01 |
Annual return made up to 9 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
|
|
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
30 Nov 2010 | AD01 | Registered office address changed from De Courceys Manor Tyla Morris Avenue Pentyrch Cardiff Glamorgan CF15 9QN on 30 November 2010 | |
23 Sep 2009 | 288a | Secretary appointed vance henry riley | |
23 Sep 2009 | 288a | Director appointed vance henry riley | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from de courceys tyla morris avenue tentyrch cardiff CF15 9QN | |
15 Sep 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
15 Sep 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 44 upper belgrave road clifton bristol BS8 2XN | |
09 Sep 2009 | NEWINC | Incorporation |