Advanced company searchLink opens in new window

GILLS HILL LANE LIMITED

Company number 07531066

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2015 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 3 December 2015
02 Dec 2015 600 Appointment of a voluntary liquidator
02 Dec 2015 4.70 Declaration of solvency
02 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
19 Nov 2015 MR04 Satisfaction of charge 075310660004 in part
19 Nov 2015 MR04 Satisfaction of charge 3 in full
19 Nov 2015 MR04 Satisfaction of charge 075310660004 in full
19 Nov 2015 MR04 Satisfaction of charge 2 in full
19 Nov 2015 MR04 Satisfaction of charge 1 in full
19 Nov 2015 MR04 Satisfaction of charge 075310660005 in full
12 Nov 2015 CH01 Director's details changed for Mr Paul Godfrey on 12 November 2015
26 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
17 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
22 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Jun 2013 MR01 Registration of charge 075310660004
08 Jun 2013 MR01 Registration of charge 075310660005
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
27 Sep 2012 CERTNM Company name changed zen developments LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
22 Mar 2012 CH01 Director's details changed for Mr Paul Godfrey on 21 March 2012