- Company Overview for HILLPLACE LIMITED (07210873)
- Filing history for HILLPLACE LIMITED (07210873)
- People for HILLPLACE LIMITED (07210873)
- Insolvency for HILLPLACE LIMITED (07210873)
- More for HILLPLACE LIMITED (07210873)
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) |
---|---|---|---|
12 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
05 Feb 2016 | AD01 | Registered office address changed from C/O Richard Ian & Co Suite 7, Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 1 Fore Street Moorgate London EC2Y 5EJ on 5 February 2016 | |
01 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2016 | 4.70 | Declaration of solvency | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
24 Feb 2014 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 24 February 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Trevor Sher on 12 April 2010 | |
05 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Mr Trevor Sher on 1 April 2011 | |
26 Apr 2010 | CH01 | Director's details changed for Trevor Sher on 26 April 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Ruth Sher on 26 April 2010 | |
20 Apr 2010 | AP03 | Appointment of Ruth Sher as a secretary | |
20 Apr 2010 | AP01 | Appointment of Trevor Sher as a director | |
20 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
16 Apr 2010 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 16 April 2010 |