- Company Overview for HILLGLAZE LIMITED (07449432)
- Filing history for HILLGLAZE LIMITED (07449432)
- People for HILLGLAZE LIMITED (07449432)
- More for HILLGLAZE LIMITED (07449432)
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) |
---|---|---|---|
10 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
07 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Mr Kalvinder Singh Bhullar as a director | |
12 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 March 2011
|
|
12 Mar 2011 | AP01 | Appointment of Mr Manjinder Singh Basra as a director | |
11 Mar 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 | |
11 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 Nov 2010 | NEWINC |
Incorporation
|