- Company Overview for HILLS CORPORATE INTERIORS LIMITED (07183855)
- Filing history for HILLS CORPORATE INTERIORS LIMITED (07183855)
- People for HILLS CORPORATE INTERIORS LIMITED (07183855)
- Insolvency for HILLS CORPORATE INTERIORS LIMITED (07183855)
- More for HILLS CORPORATE INTERIORS LIMITED (07183855)
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
|
|
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
|
|
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
|
|
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 |