Advanced company searchLink opens in new window

HILL HASWELL LTD

Company number 07957768

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted