Advanced company searchLink opens in new window

HILLSIDE PROPERTY RENOVATORS LTD

Company number 08125120

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Mar 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
30 Dec 2021 AD01 Registered office address changed from 14 Southall Court Lady Margaret Road Southall UB1 2RQ England to 18 Dinsdale Drive Bolton BL3 5JE on 30 December 2021
23 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jan 2020 PSC07 Cessation of Mahwish Javaid as a person with significant control on 10 January 2020
10 Jan 2020 PSC01 Notification of Tariq Javaid as a person with significant control on 10 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
11 Jul 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Dec 2017 AD01 Registered office address changed from 106 Woodlands Road 1st Floor, Flat 2 Southall Middlesex UB1 1ED to 14 Southall Court Lady Margaret Road Southall UB1 2RQ on 12 December 2017
04 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Mahwish Javaid as a person with significant control on 6 April 2016
10 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 AP01 Appointment of Mr Tariq Javaid as a director on 24 July 2015
24 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from 106a Woodlands Road Southall Middlesex UB1 1ED England to 106 Woodlands Road 1st Floor, Flat 2 Southall Middlesex UB1 1ED on 24 July 2015
14 Jul 2015 TM02 Termination of appointment of Inese Klemene as a secretary on 1 July 2014