- Company Overview for HILL HASWELL LTD (07957768)
- Filing history for HILL HASWELL LTD (07957768)
- People for HILL HASWELL LTD (07957768)
- Registers for HILL HASWELL LTD (07957768)
- More for HILL HASWELL LTD (07957768)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to 12 Ringwood Close Ascot SL5 9ES on 22 November 2016 | |
22 Nov 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
24 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mrs Joanne Lesley Haswell on 1 January 2015 | |
24 Feb 2016 | CH03 | Secretary's details changed for Mrs Joanne Haswell on 1 January 2015 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 May 2015 | AD01 | Registered office address changed from 5 Great College Street London SW1P 3SJ to 7th Floor 85 Fleet Street London EC4Y 1AE on 17 May 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Jason Carter as a director | |
26 Sep 2012 | AP01 | Appointment of Jason Paul Carter as a director | |
21 Feb 2012 | NEWINC |
Incorporation
|