Advanced company searchLink opens in new window

HILDART LIMITED

Company number 08047113

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)
22 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
21 Mar 2016 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to C/O Kingsbridge Corporate Solutions Limited Resolution House City Office Park Crusader Road Lincoln LN6 7AS on 21 March 2016
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
14 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
11 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Steve Dennis Whatley on 19 March 2013
26 Apr 2012 NEWINC Incorporation