- Company Overview for HILLJET CONSTRUCTION LIMITED (07899883)
- Filing history for HILLJET CONSTRUCTION LIMITED (07899883)
- People for HILLJET CONSTRUCTION LIMITED (07899883)
- Insolvency for HILLJET CONSTRUCTION LIMITED (07899883)
- More for HILLJET CONSTRUCTION LIMITED (07899883)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2023 | |
30 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
30 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2023 | AD01 | Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Binley Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 21 December 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023 | |
18 Feb 2023 | AD01 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 18 February 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2022 | |
27 May 2022 | LIQ06 | Resignation of a liquidator | |
09 Nov 2021 | AD01 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU to 8 Warren Park Way Enderby Leicester LE19 4SA on 9 November 2021 | |
09 Nov 2021 | LIQ02 | Statement of affairs | |
09 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 May 2021 | PSC02 | Notification of G8 Group Ltd as a person with significant control on 11 May 2021 | |
12 May 2021 | PSC04 | Change of details for Mrs Ewa Goralska as a person with significant control on 11 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
05 May 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
19 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates |