Advanced company searchLink opens in new window

HILLSET LIMITED

Company number 07014210

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 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
  • GBP 1
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