Advanced company searchLink opens in new window

17052013 LIMITED

Company number 07026555

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2014 DS01 Application to strike the company off the register
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP .01
07 Oct 2013 TM01 Termination of appointment of Barry Sampson as a director
07 Oct 2013 TM01 Termination of appointment of Barry Sampson as a director
30 May 2013 CERTNM Company name changed hillcrest autism holdings LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
30 May 2013 CONNOT Change of name notice
05 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Mr Richard James Greenwell on 1 January 2012
05 Oct 2012 CH01 Director's details changed for Mr Barry Hugh Dunbar Sampson on 1 January 2012
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 CH01 Director's details changed for Mr Roger Graham Colvin on 1 January 2012
27 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
25 Sep 2009 225 Accounting reference date extended from 30/09/2010 to 31/12/2010
22 Sep 2009 NEWINC Incorporation