- Company Overview for HILCO LENDER SERVICES LIMITED (07098555)
- Filing history for HILCO LENDER SERVICES LIMITED (07098555)
- People for HILCO LENDER SERVICES LIMITED (07098555)
- More for HILCO LENDER SERVICES LIMITED (07098555)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2018 | DS01 | Application to strike the company off the register | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Jan 2017 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 | |
04 Jan 2017 | TM02 | Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 | |
11 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
09 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Nov 2014 | TM01 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 | |
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH03 | Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2012 | |
07 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
25 Aug 2011 | AA | Full accounts made up to 1 January 2011 | |
30 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
30 Dec 2010 | AD01 | Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesbrough TS2 1RT on 30 December 2010 | |
29 Jan 2010 | CERTNM |
Company name changed barnetfair LIMITED\certificate issued on 29/01/10
|