- Company Overview for HILDART LIMITED (08047113)
- Filing history for HILDART LIMITED (08047113)
- People for HILDART LIMITED (08047113)
- Insolvency for HILDART LIMITED (08047113)
- More for HILDART LIMITED (08047113)
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
|
|
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
|
|
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
|
|
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 |