Advanced company searchLink opens in new window

HILLS CORPORATE INTERIORS LIMITED

Company number 07183855

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)
11 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
24 Sep 2014 AD01 Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom to Premier House Bradford Road Cleckheaton BD19 3TT on 24 September 2014
12 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
29 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
29 Jul 2010 CERTNM Company name changed montana traders LTD\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27
29 Jul 2010 CONNOT Change of name notice
17 May 2010 AP01 Appointment of Kairren Samantha Kershaw as a director
25 Mar 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Mar 2010 AD01 Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 March 2010
10 Mar 2010 NEWINC Incorporation