Advanced company searchLink opens in new window

HILLIER DRYLINING AND PLASTERING LIMITED

Company number 07963942

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
29 May 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from C/O Ashford Read Chartered Accountants Basepoint Enterprise Centre Andersons Road Southampton SO14 5FE to 17 Dove Close Basingstoke Hampshire RG22 5PH on 26 April 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 CH01 Director's details changed for Mr Neil Hillier on 24 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
14 May 2014 CH01 Director's details changed for Mr Neil Hillier on 31 December 2013
14 May 2014 CH03 Secretary's details changed for Miss Sarah Butler on 31 December 2013
23 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AD01 Registered office address changed from Unit 4 Base Point Centre Andersons Road Southampton SO14 5FE United Kingdom on 20 June 2013
20 Jun 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
24 Feb 2012 NEWINC Incorporation